Entity Name: | TWINKLE STAR CENTER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Dec 1973 (51 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 728473 |
FEI/EIN Number |
591524211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 238 AMELIA AVENUE, DELAND, FL, 32721, US |
Mail Address: | P.O. BOX 1748, DELAND, FL, 32721, US |
ZIP code: | 32721 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS HELEN D | Chairman | 1942 N PORTILLO DR, DELTONA, FL, 32738 |
HARRIS HELEN D | President | 1942 N PORTILLO DR, DELTONA, FL, 32738 |
WYCHE KATHY | Vice Chairman | 612 CYPRESS OAK CR., DELAND, FL, 32720 |
MYRIE VIRGINIA | Secretary | 700 EAST VOORHIS AVE, DELAND, FL, 32724 |
Smith Jacqueline | BM | 700 East Voorhis, Deland, FL, 32720 |
SMITH JACKIE | BM | 519 W BERESFORD AVE, DELAND, FL, 32720 |
HARRIS HELEN | Agent | 1400 Monroe St, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 1400 Monroe St, Deland, FL 32720 | - |
REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-24 | 238 AMELIA AVENUE, DELAND, FL 32721 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-24 | HARRIS, HELEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-08 | 238 AMELIA AVENUE, DELAND, FL 32721 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000108425 | LAPSED | 2002-34900 COCI 84 | VOLUSIA / COUNTY COURT | 2003-03-14 | 2008-03-19 | $6,622.70 | LEASE CORPORATION OF AMERICA, 3150 LIVERNOIS, SUITE 300, TROY, MI 48083 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-08-08 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-10-25 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-10-24 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State