Search icon

ORDER OF CONFEDERATE ROSE, FLORIDA SOCIETY CORP. - Florida Company Profile

Company Details

Entity Name: ORDER OF CONFEDERATE ROSE, FLORIDA SOCIETY CORP.
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: 14 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: N01000008772
FEI/EIN Number 202415064

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

Address: 1805 Maplewood Drive, Edgewater, FL, 32132, US
Mail Address: 1805 Maplewood Drive, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevens Kimberly B Treasurer 1805 Maplewood Drive, Edgewater, FL, 32132
Stevens Kimberly B Director 1805 Maplewood Drive, Edgewater, FL, 32132
Jessee Gail Secretary 3942 Saddle Creek Road, Lakeland, FL, 33801
King Cathy Vice President 11206 Partridge Dr, Tampa, FL, 33625
King Cathy 2 11206 Partridge Dr, Tampa, FL, 33625
Grimmer Rebecca C Treasurer 13229 Waterford Castle Dr, Dade City, FL, 33525
STEVENS KIMBERLY B Agent 1805 Maplewood Drive, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 STEVENS, KIMBERLY BURCHAM -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1805 Maplewood Drive, Edgewater, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1805 Maplewood Drive, Edgewater, FL 32132 -
CHANGE OF MAILING ADDRESS 2019-02-16 1805 Maplewood Drive, Edgewater, FL 32132 -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State