Entity Name: | THE WAY TO HAPPINESS FOUNDATION INTERNATIONAL, 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: | 23 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | F06000001395 |
FEI/EIN Number |
953937092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E Broadway, Glendale, CA, 91205, US |
Mail Address: | 33 N. Fort Harrison Ave, Clearwater, FL, 33755, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GINSBERG JONI | President | 201 E BROADWAY, GLENDALE, CA, 91205 |
BURPEE THOMAS | Officer | 201 E BROADWAY, GLENDALE, CA, 91205 |
Weber Travis | Treasurer | 7065 HOLLYWOOD BLVD, LOS ANGELES, CA, 90028 |
Hayes Steven | Agent | 2600 East Bay Drive, Largo, FL, 33771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042854 | THE WAY TO HAPPINESS ASSOCIATION TAMPA BAY | ACTIVE | 2015-04-29 | 2025-12-31 | - | 33 S. FORT HARRISON, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Hayes, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 2600 East Bay Drive, Suite 230, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 201 E Broadway, Glendale, CA 91205 | - |
REINSTATEMENT | 2015-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 201 E Broadway, Glendale, CA 91205 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State