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 |
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 |
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 | - | - |
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