Search icon

THE KREWE OF SOUTHERN SISTERHOOD, INC. - Florida Company Profile

Company Details

Entity Name: THE KREWE OF SOUTHERN SISTERHOOD, 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: 24 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: N02000005637
FEI/EIN Number 223860800

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

Address: 11447 Pennsville CT, New Port Richey, FL, 34654, US
Mail Address: PO Box 34008, Tampa, FL, 33694, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slone Theresa D Treasurer 11447 Pennsville CT, New Port Richey, FL, 34654
Demetroulis Melinda President 5120 Lake Castle Drive, Tampa, FL, 33624
Gautreaux Melissa Secretary 7510 Wakula Drive, Temple Terrace, FL, 33637
Slone Theresa D Agent 11447 Pennsville CT, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088977 THE KREWE OF GIRLS N PEARLS ACTIVE 2014-08-29 2029-12-31 - GEORGETOWN OFFICE PARK, PO BOX 34008, TAMPA, FL, 33694

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 11447 Pennsville CT, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 11447 Pennsville CT, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2023-05-19 11447 Pennsville CT, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2023-05-19 Slone, Theresa Dawn -
AMENDMENT 2010-11-15 - -
AMENDMENT 2002-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State