Entity Name: | FELLOWSHIP OF RECONCILIATION, 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: | 25 May 2007 (18 years ago) |
Branch of: | FELLOWSHIP OF RECONCILIATION, INC., NEW YORK (Company Number 1791219) |
Document Number: | F07000002791 |
FEI/EIN Number |
133792144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 W. Main Street, Stony Point, NY, 10980, US |
Mail Address: | c/o Smart Charity, 11890 Sunrise Valley Drive, Suite 206, Reston, VA, 20191, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Stonebraker-MartinezChrissy | Member | 180 W. Main Street, Stony Point, NY, 10980 |
Nicotera Anthony | Miss | 180 W. Main Street, Stony Point, NY, 10980 |
Lindeen Ellen | Secretary | 180 W. Main Street, Stony Point, NY, 10980 |
Ney Chris | Co | 180 W. Main Street, Stony Point, NY, 10980 |
REGISTERED AGENTS INC | Agent | - |
Magno Paul | Treasurer | 180 W. Main Street, Stony Point, NY, 10980 |
Ney Chris | Chairman | 180 W. Main Street, Stony Point, NY, 10980 |
Alvarado-Arce Linda | Boar | 180 W. Main Street, Stony Point, NY, 10980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-19 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 180 W. Main Street, Stony Point, NY 10980 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 180 W. Main Street, Stony Point, NY 10980 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-19 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State