Entity Name: | FIRST STEP OF THE EIGHTEENTH JUDICIAL CIRCUIT, 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: | 30 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2020 (5 years ago) |
Document Number: | N05000006721 |
FEI/EIN Number |
203077416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Driggs Drive, Winter Park, FL, 32792, US |
Mail Address: | P.O. Box 4232, Winter Park, FL, 32793, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON SHANNON | Vice President | 2725 Judge Fran Jamieson Way, Viera, FL, 32940 |
Dowdy Jeffrey | Secretary | 101 Eslinger Way, Sanford, FL, 32773 |
Davis Wendy M | Treasurer | P.O. Box 1222, Winter Park, FL, 32790 |
Johnson Lorraine | Agent | 221 Driggs Drive, Winter Park, FL, 32792 |
JOHNSON LORRAINE | President | 221 Driggs Dr., Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 221 Driggs Drive, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 221 Driggs Drive, Winter Park, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 221 Driggs Drive, 4232, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 221 Driggs Drive, 4232, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | Johnson, Lorraine | - |
REINSTATEMENT | 2020-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-13 | 221 Driggs Drive, 4232, Winter Park, FL 32792 | - |
AMENDMENT | 2011-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-01-19 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State