Entity Name: | CHRYSALIS INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 2005 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 May 2006 (19 years ago) |
Document Number: | N05000011097 |
FEI/EIN Number | 522292761 |
Address: | 263 Wexford Court, Altamonte Springs, FL, 32714, US |
Mail Address: | 263 Wexford Court, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUMANS ELIZABETH L | Agent | 263 Wexford Court, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
YOUMANS ELIZABETH LPhd | Director | 263 Wexford Court, Altamonte Springs, FL, 32714 |
YOUMANS BRYAN D | Director | 109 Variety Tree Circle, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
YOUMANS ELIZABETH LPhd | President | 263 Wexford Court, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
YOUMANS BRYAN D | Vice President | 109 Variety Tree Circle, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
EDWARDS DEBORAH | Treasurer | 3120 Florene Drive, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
TINDALL Evie Phd | Secretary | 322 Parkway Drive, Newport News, VA, 23606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 263 Wexford Court, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 263 Wexford Court, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 263 Wexford Court, Altamonte Springs, FL 32714 | No data |
MERGER | 2006-05-10 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000057249 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State