Search icon

RATTLER SPECIAL EDITION CLUB, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RATTLER SPECIAL EDITION CLUB, INCORPORATED
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: 12 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2008 (16 years ago)
Document Number: N05120
FEI/EIN Number NOT APPLICABLE

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

Address: 2207 BANNERMAN ROAD, TALLAHASSEE, FL, 32312, US
Mail Address: 4449 WESTOVER DRIVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPEY ANNETTE F Treasurer 4449 Westover Drive, Tallahassee, FL, 323032462
CHAMBERS NEHEMIAH President 716 Preston Street, Tallahassee, FL, 32304
SMITH MCKINLEY PARL 2207 Bannerman Road, Tallahassee, FL, 32312
WASHINGTON-MCNEIL Pauline Secretary 8532 Polly Lane, Tallahassee, FL, 32309
POMPEY ANNETTE F Agent 4449 WESTOVER DRIVE, TALLAHASSEE, FL, 32303
POMPEY ANNETTE F Vice President 4449 Westover Drive, Tallahassee, FL, 323032462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 POMPEY, ANNETTE F. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 2207 BANNERMAN ROAD, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2011-03-10 2207 BANNERMAN ROAD, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2008-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-30 4449 WESTOVER DRIVE, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-05-25 - -
REINSTATEMENT 1995-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State