Search icon

FLORIDA STATE REENACTMENT SOCIETY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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