Entity Name: | BURNING ONES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | F18000002488 |
FEI/EIN Number | 462441560 |
Address: | 2119 bur oak blvd, saint cloud, FL, 34771, US |
Mail Address: | 2119 bur oak blvd, saint cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
DOW MICHAEL | Agent | 2119 bur oak blvd, saint cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
DOW MICHAEL | Chairman | 2119 bur oak blvd, saint cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
DOW MICHAEL | President | 2119 bur oak blvd, saint cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
DOW ANNA | Vice Chairman | 2119 bur oak blvd, saint cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
DOW ANNA | Vice President | 2119 bur oak blvd, saint cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
BLONDO JOHN | Director | 8940 120 ST, RICHMOND HILL, NY, 11418 |
PANEPINTO GARY | Director | 2455 Wellington Chase Dr, CONCORD, NC, 28027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 2119 bur oak blvd, saint cloud, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 2119 bur oak blvd, saint cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2119 bur oak blvd, saint cloud, FL 34771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
Foreign Non-Profit | 2018-05-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State