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