Entity Name: | FULLER CENTER FOR HOUSING OF HARDEE COUNTY, 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: | 26 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2023 (2 years ago) |
Document Number: | N02000005693 |
FEI/EIN Number |
731651113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 E MAIN STREET, BOWLING GREEN, FL, 33834, US |
Mail Address: | 502 E MAIN STREET, BOWLING GREEN, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Chiquita | Secretary | 502 E MAIN STREET, BOWLING GREEN, FL, 33834 |
LESLIE LONG | Executive | 502 E MAIN STREET, BOWLING GREEN, FL, 33834 |
McWhorter Garry | Director | 502 E MAIN STREET, BOWLING GREEN, FL, 33834 |
LONG LESLIE P | Agent | 502 E MAIN STREET, BOWLING GREEN, FL, 33834 |
Reyes Leo | President | 502 E MAIN STREET, BOWLING GREEN, FL, 33834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 502 E MAIN STREET, BOWLING GREEN, FL 33834 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 502 E MAIN STREET, BOWLING GREEN, FL 33834 | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 502 E MAIN STREET, BOWLING GREEN, FL 33834 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-14 | LONG, LESLIE, P | - |
AMENDMENT | 2023-09-14 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2023-09-14 | FULLER CENTER FOR HOUSING OF HARDEE COUNTY, INC. | - |
AMENDMENT | 2011-01-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Amended/Restated Article/NC | 2023-09-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State