Entity Name: | FLORIDA STATE REENACTMENT SOCIETY 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: | 05 Mar 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Sep 1981 (44 years ago) |
Document Number: | 746145 |
FEI/EIN Number |
591939580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2768 TRAMANTO ST, DELTONA, FL, 32738, UN |
Mail Address: | 5248 Chakanotosa Circle, Orlando, FL, 32818, US |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCHA DEBRA | Vice President | 5248 CHAKANOTOSA CIRCLE, ORLANDO, FL, 32818 |
KOCHA DEBRA | Treasurer | 5248 CHAKANOTOSA CIRCLE, ORLANDO, FL, 32818 |
White Jan | Secretary | 10397 Lafoy Rd, Spring Hill, FL, 34608 |
KOCHA ERNEST | Director | 5248 CHAKANOTOSA CIRCLE, ORLANDO, FL, 32818 |
Radzewicz Susan | Director | 1041 Wingo Drive, Casselberry, FL, 32707 |
Johnson Kimberly | Director | 2020 Wells Road, Orange Park, FL, 32073 |
WEINHART CAROL | Agent | 2768 TRAMANTO ST, DELTONA, FL, 32738 |
Radzewicz Jonathan | President | 1041 Wingo Drive, Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-30 | 2768 TRAMANTO ST, DELTONA, FL 32738 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-05 | 2768 TRAMANTO ST, DELTONA, FL 32738 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-01-24 | WEINHART, CAROL | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-30 | 2768 TRAMANTO ST, DELTONA, FL 32738 | - |
NAME CHANGE AMENDMENT | 1981-09-02 | FLORIDA STATE REENACTMENT SOCIETY INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State