Search icon

CHECKERS/RALLY'S EMPLOYEE RELIEF FUND, INC.

Company Details

Entity Name: CHECKERS/RALLY'S EMPLOYEE RELIEF FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2005 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Oct 2007 (17 years ago)
Document Number: N05000009139
FEI/EIN Number 203418971
Address: 4300 W. Cypress Street, Ste. 600, Tampa, FL, 33607, US
Mail Address: 4300 W. Cypress St., Ste 600, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
FRSCPA, PLLC Agent

Secretary

Name Role Address
CRUZ Michelle Secretary 4300 W. Cypress Street, Ste. 600, Tampa, FL, 33607

Vice President

Name Role Address
BROCKMAN VINCE Vice President 4300 W. Cypress Street, Ste. 600, Tampa, FL, 33607

President

Name Role Address
Saygbay-Hallie Monigo President 4300 W. Cypress Street, Ste. 600, Tampa, FL, 33607

Chief Financial Officer

Name Role Address
Kleiman David Chief Financial Officer 4300 W. Cypress Street, Ste. 600, Tampa, FL, 33607

Director

Name Role Address
WIlliams Brad Director 4300 W Cypress Street, Suite 600, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 FRSCPA, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1301 66th Street N, St Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4300 W. Cypress Street, Ste. 600, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2018-04-06 4300 W. Cypress Street, Ste. 600, Tampa, FL 33607 No data
AMENDED AND RESTATEDARTICLES 2007-10-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State