Search icon

FLORIDA REGISTRY OF INTERPRETERS FOR THE DEAF, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA REGISTRY OF INTERPRETERS FOR THE DEAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: 726409
FEI/EIN Number 521232313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 638 Honeycomb Trail, Saint Augustine, FL, 32095, US
Mail Address: PO Box 273831, Tampa, FL, 33688, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Shawn President PO Box 273831, Tampa, FL, 33688
Arias Katryna Vice President PO Box 273831, Tampa, FL, 33688
Ellison Kayla Treasurer PO Box 273831, Tampa, FL, 33688
Lowery Genaere Secretary PO Box 273831, Tampa, FL, 33688
Smith James Vice President PO Box 273831, Tampa, FL, 33688
HOOVER MARY Member PO Box 273831, Tampa, FL, 33688
Norris Shawn Agent 638 Honeycomb Trail, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 638 Honeycomb Trail, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 638 Honeycomb Trail, Saint Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2023-02-13 Norris, Shawn -
CHANGE OF MAILING ADDRESS 2023-02-13 638 Honeycomb Trail, Saint Augustine, FL 32095 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-04-03 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State