Search icon

THE RENEGADE INTERNATIONAL DOMINO ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE RENEGADE INTERNATIONAL DOMINO ASSOCIATION 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: 27 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: N01000002534
FEI/EIN Number 010622943

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

Address: 2164 Mincey Terrace, NORTH PORT, FL, 34286, US
Mail Address: P.B. BOX 6869, NORTH PORT, FL, 34290, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dennis Junior President PO Box 6869, NORTH PORT, FL, 34290
PEARCE DENTON E Director 6201 NW 13 STREET, SUNRISE, FL, 33313
DENNIS SANITA Director 453 LAKEWOOD CIRCLE, MARGATE, FL, 33063
Williams Clive Secretary 22568 Morocco Ave, PORT CHARLOTTE, FL, 33952
FERGUS & ASSOCIATE Agent 200 SE 18TH COURT, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 FERGUS & ASSOCIATE -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 2164 Mincey Terrace, NORTH PORT, FL 34286 -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-05-06 THE RENEGADE INTERNATIONAL DOMINO ASSOCIATION INC. -
CHANGE OF MAILING ADDRESS 2020-06-30 2164 Mincey Terrace, NORTH PORT, FL 34286 -
REINSTATEMENT 2013-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 200 SE 18TH COURT, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-05
Name Change 2021-05-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State