Search icon

FRANCES E. WHITAKER SERENITY TRIANGLE CLUB INC

Company Details

Entity Name: FRANCES E. WHITAKER SERENITY TRIANGLE CLUB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2007 (17 years ago)
Document Number: N02000000819
FEI/EIN Number 300053847
Address: 704 E ROBINSON AVE, CRESTVIEW, FL, 32539, US
Mail Address: 704 E ROBINSON AVE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SHARP MICHAEL RJR Agent 155 Gillis Dr, CRESTVIEW, FL, 32536

President

Name Role Address
Givens Henry President 704 E ROBINSON AVE, CRESTVIEW, FL, 32539

Treasurer

Name Role Address
JOSEY DARLENE R Treasurer 704 E ROBINSON AVE, CRESTVIEW, FL, 32539

Secretary

Name Role Address
Sharp Michael RJr. Secretary 704 E ROBINSON AVE, CRESTVIEW, FL, 32539

Vice President

Name Role Address
Rende Al Vice President 704 E ROBINSON AVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 155 Gillis Dr, CRESTVIEW, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2022-07-05 SHARP, MICHAEL R, JR No data
NAME CHANGE AMENDMENT 2007-08-16 FRANCES E. WHITAKER SERENITY TRIANGLE CLUB INC No data
AMENDMENT 2004-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 704 E ROBINSON AVE, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2003-05-01 704 E ROBINSON AVE, CRESTVIEW, FL 32539 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-07-18
Reg. Agent Change 2022-07-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State