Entity Name: | NEW SINGELTARY PARTNERS, 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: | 28 Mar 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | N02000002268 |
FEI/EIN Number |
050536411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 9TH AVENUE EAST, BRADENTON, FL, 34208, US |
Mail Address: | 2002 9TH AVENUE EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL ELLIS Jr. | Secretary | 2002 9th Ave E, Bradenton, FL, 34208 |
ROGERS, JR. ROBERT | Director | 2002 9TH AVENUE EAST, BRADENTON, FL, 34208 |
AMICK JANENE | Director | 2002 9TH AVENUE EAST, BRADENTON, FL, 34208 |
WOOTEN KEENAN Jr. | Director | 2002 9TH AVENUE EAST, BRADENTON, FL, 34208 |
SAXON BERNICE SESQ | Agent | 201 E KENNEDY BLVD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 201 E KENNEDY BLVD, SUITE 600, TAMPA, FL 33602 | - |
AMENDED AND RESTATEDARTICLES | 2021-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | SAXON, BERNICE S, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 2002 9TH AVENUE EAST, BRADENTON, FL 34208 | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 2002 9TH AVENUE EAST, BRADENTON, FL 34208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-18 |
Amended and Restated Articles | 2021-03-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State