Entity Name: | DHI COOPERATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 19 Jan 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jun 2019 (6 years ago) |
Document Number: | F17000000272 |
FEI/EIN Number | 31-1187003 |
Address: | Suite A, 1224 Alton Darby Creek Rd, Columbus, OH, 43228, US |
Mail Address: | P.O. Box 28168, Columbus, OH, 43228, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
NONE LLC | Agent |
Name | Role | Address |
---|---|---|
Winters Brian | Exec | Suite A, Columbus, OH, 43228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-06-14 | DHI COOPERATIVE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | Suite A, 1224 Alton Darby Creek Rd, Columbus, OH 43228 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | none | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | Suite A, 1224 Alton Darby Creek Rd, Columbus, FL 43228 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-08 | Suite A, 1224 Alton Darby Creek Rd, Columbus, OH 43228 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-29 |
Name Change | 2019-06-14 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-03-08 |
Foreign Non-Profit | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State