Search icon

TRANSFORMING FLORIDA, INC.

Company Details

Entity Name: TRANSFORMING FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: N01000006143
FEI/EIN Number 593740584
Address: 5827 NE 6th Court, Ocala, FL, 34479, US
Mail Address: 5827 NE 6th Court, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Regina Agent 5827 NE 6th Court, Ocala, FL, 34479

Director

Name Role Address
Regina Brown Director 5827 NE 6th Court, Ocala, FL, 34479

President

Name Role Address
Regina Brown President 5827 NE 6th Court, Ocala, FL, 34479

Treasurer

Name Role Address
Rex Brown D Treasurer 5827 NE 6th Court, Ocala, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022043 HEAVEN'S KEY MINISTRIES INTERNATIONAL, INC. EXPIRED 2012-03-04 2017-12-31 No data PO BOX 47814, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 5827 NE 6th Court, Ocala, FL 34479 No data
CHANGE OF MAILING ADDRESS 2017-01-07 5827 NE 6th Court, Ocala, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 5827 NE 6th Court, Ocala, FL 34479 No data
NAME CHANGE AMENDMENT 2014-08-25 TRANSFORMING FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2014-07-14 Brown, Regina No data

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-24
Name Change 2014-08-25
ANNUAL REPORT 2014-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State