Search icon

OWNERS' COUNSEL OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OWNERS' COUNSEL OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 29 Dec 2000 (24 years ago)
Document Number: N00000008568
FEI/EIN Number 651110158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 102 Rudolph Street, Caldwell, ID, 83605, US
Mail Address: 102 Rudolph St, Caldwell, ID, 83605, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OWNERS' COUNSEL OF AMERICA, INC., IDAHO 5444139 IDAHO

Key Officers & Management

Name Role Address
PHILLIPS MICHAEL Esq. Director 1501 N. UNIVERSITY AVE., LITTLE ROCK, AR, 72207
MISSELDINE ANTHONY LEsq. Director 40 North Center Street, Mesa, AZ, 85201
BAKER JOSH Esq. Director 301 W. FREEMASON ST., NORFOLK, VA, 23510
Heather Cunningham AEsq. Exec 102 Rudolph St, Caldwell, ID, 83605
Sargent Client Director 315 South Phillips Ave, Sioux Falls, SD, 57104
Stout Bradley Director 1635 N Waterfront Parkway, Witchita, KS, 67206
Brigham Andrew Agent 111 Nature Walk Parkway, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 102 Rudolph Street, Caldwell, ID 83605 -
CHANGE OF MAILING ADDRESS 2024-03-01 102 Rudolph Street, Caldwell, ID 83605 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 111 Nature Walk Parkway, Suite 104, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2019-01-04 Brigham, Andrew -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State