Search icon

TYLER'S HOPE FOR DYSTONIA CURE, INC. - Florida Company Profile

Company Details

Entity Name: TYLER'S HOPE FOR DYSTONIA CURE, 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: 31 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N05000011095
FEI/EIN Number 203733312

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

Address: 13301 US Highway 441, ALACHUA, FL, 32615, US
Mail Address: 13301 US Highway 441, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAGROVES THEODORE B Secretary 1506 E Franklin Street, CHAPEL HILL, NC, 27514
SEAGROVES THEODORE B Director 1506 E Franklin Street, CHAPEL HILL, NC, 27514
ROSSI William J Treasurer 9613 SW 34th Lane, Gainesville, FL, 32608
STAAB RICHARD A President 3316 SW 92 STREET, GAINESVILLE, FL, 32608
STAAB RICHARD A Director 3316 SW 92 STREET, GAINESVILLE, FL, 32608
ROSSI William J Director 9613 SW 34th Lane, Gainesville, FL, 32608
STAAB MICHELLE I Director 3316 SW 92 STREET, GAINESVILLE, FL, 32608
Kinsell Steven M Officer 6601 SW 35th Way, Gainesville, FL, 32608
Scarborough Brian A Officer 2217 NW 24th Street, Gainesville, FL, 32605
STAAB RICHARD A Agent 13301 US Highway 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 13301 US Highway 441, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2018-01-15 13301 US Highway 441, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 13301 US Highway 441, ALACHUA, FL 32615 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 STAAB, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State