Entity Name: | RC ACTIVITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 15 Jan 2002 (23 years ago) |
Branch of: | RC ACTIVITIES, INC., NEW YORK (Company Number 2163351) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 May 2016 (9 years ago) |
Document Number: | F02000000245 |
FEI/EIN Number |
061500537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 TRIBBLE GAP ROAD, UNIT 1466, CUMMING, GA, 30028, US |
Mail Address: | 30 MANSELL COURT, ROSWELL, GA, 30076, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BARTUNEK JOHN | Director | 7670 HOLYOKE ROAD, CUMMING, GA, 30040 |
AARON SHAWN | President | 7670 HOLYOKE ROAD, CUMMING, GA, 30040 |
MURPHY KATHLEEN | Vice President | 951 PEACHTREE PARKWAY, CUMMING, GA, 30041 |
YALBIR HELEN | Director | 951 PEACHTREE PARKWAY, CUMMING, GA, 30041 |
BRECHBILL TODD | Treasurer | 525 TRIBBLE GAP ROAD, UNIT 1466, CUMMING, GA, 30028 |
BRADLEY CHARLES | Director | 525 TRIBBLE GAP ROAD, CUMMING, GA, 30041 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 525 TRIBBLE GAP ROAD, UNIT 1466, CUMMING, GA 30028 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-31 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2016-05-31 | RC ACTIVITIES, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 525 TRIBBLE GAP ROAD, UNIT 1466, CUMMING, GA 30028 | - |
NAME CHANGE AMENDMENT | 2010-05-13 | MISSION NETWORK ACTIVITIES USA, INC. | - |
NAME CHANGE AMENDMENT | 2003-11-24 | CHALLENGE NA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
Reg. Agent Change | 2019-07-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
Name Change | 2016-05-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State