Search icon

SAY THE NAME INC.

Company Details

Entity Name: SAY THE NAME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: N01000006151
FEI/EIN Number 593741501
Address: 3850 N. Tanner Rd., Orlando, FL, 32826, US
Mail Address: 3850 N. Tanner Rd., Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZZI DANIEL S Agent 3850 N. Tanner Rd., Orlando, FL, 32826

President

Name Role Address
MUNIZZI DANIEL S President 3850 N. Tanner Rd., Orlando, FL, 32826

Director

Name Role Address
MUNIZZI DANIEL S Director 3850 N. Tanner Rd., Orlando, FL, 32826
MUNIZZI MARTHA D Director 3850 N. Tanner Rd., Orlando, FL, 32826
FREDERICK FAITH Director 7033 Stapoint Ct., Winter Park, FL, 32792

Vice President

Name Role Address
MUNIZZI MARTHA D Vice President 3850 N. Tanner Rd., Orlando, FL, 32826

Treasurer

Name Role Address
FREDERICK FAITH Treasurer 7033 Stapoint Ct., Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010180 EPICLIFE CHURCH ACTIVE 2025-01-24 2030-12-31 No data 3850 N TANNER RD, ORLANDO, FL, 32826
G14000131521 EPIC LIFE EXPIRED 2014-12-30 2024-12-31 No data 575 DUNMAR CIRCLE, WINTER SPRINGS, FL, 32708
G09083900251 CHANGE THE WORLD FOUNDATION, INC. EXPIRED 2009-03-24 2014-12-31 No data 575 DUNMAR CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 3850 N. Tanner Rd., Orlando, FL 32826 No data
CHANGE OF MAILING ADDRESS 2020-04-23 3850 N. Tanner Rd., Orlando, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 3850 N. Tanner Rd., Orlando, FL 32826 No data
AMENDMENT 2003-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State