Search icon

OPERATION SUNFLOWER, INC.

Company Details

Entity Name: OPERATION SUNFLOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N05000008989
FEI/EIN Number 202054039
Address: 12129 S/W 11TH CT, BLDG 56, PEMBROKE PINES, FL, 33025
Mail Address: 12129 S/W 11TH CT, BLDG 56, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JADOTTE SUZETTE Agent 12129 S/W 11TH CT, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
OTERO BEVERLY Vice President 7388 SIK DEER WAY, FT. MYERS, FL, 33912

Secretary

Name Role Address
ELLIOTT KATHERYN M Secretary 5052 HAMPSHIRE DR., FAYETTEVILLE, NC, 28311

Director

Name Role Address
JULES LEONARD Director P.O. BOX 9022, LOS ANGELES, CA, 90009

Treasurer

Name Role Address
GIBBENS DONAVON A Treasurer 3637 WESTOVER RD., WESTOVER, AL, 35147

President

Name Role Address
BROWN, ADRIENNE President 9313 WEST VOGEL AVE, PEORIA, AZ, 85345

N

Name Role Address
NO MORE DIRECTORS N THE ADDRESS IS BLANK, NO CITY, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-05 12129 S/W 11TH CT, BLDG 56, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2007-05-05 12129 S/W 11TH CT, BLDG 56, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-05 12129 S/W 11TH CT, BLDG 56, PEMBROKE PINES, FL 33025 No data
AMENDMENT 2005-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-08-30
Amendment 2005-12-06
Domestic Non-Profit 2005-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State