Search icon

INTERNATIONAL ASSOCIATION FOR SOUND, BREATH, AND HEALING, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ASSOCIATION FOR SOUND, BREATH, AND HEALING, 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: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: N06000003470
FEI/EIN Number 161761121

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

Address: 293 Wine Branch Rd, Murphy, NC, 28906, US
Mail Address: 293 Wine Branch Rd, Murphy, NC, 28906, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON FREDERICK Director 4322 4TH AVE. SOUTH, ST. PETERSBURG, FL, 33711
WARBURTON ROSEMARY Vice President 293 Wine Branch Rd, Murphy, NC, 28906
WARBURTON ROSEMARY Director 293 Wine Branch Rd, Murphy, NC, 28906
HALSTEAD DEBORAH Secretary 901 PARK ST. NORTH, ST. PETERSBURG, FL, 33710
HALSTEAD DEBORAH Director 901 PARK ST. NORTH, ST. PETERSBURG, FL, 33710
RANSOM BR C Director 1320 SERPENTINE DRIVE S, ST. PETERSBURG, FL, 33705
Warburton Rosemary Agent 4322 4th Ave S, St. Petersburg, FL, 33711
HILL ROBERTA Director 4900 BRITTANY DR. SOUTH, APT. 1314, ST. PETERSBURG, FL, 33715
JOHNSON FREDERICK President 4322 4TH AVE. SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 4322 4th Ave S, St. Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 293 Wine Branch Rd, Murphy, NC 28906 -
CHANGE OF MAILING ADDRESS 2020-09-28 293 Wine Branch Rd, Murphy, NC 28906 -
REGISTERED AGENT NAME CHANGED 2020-09-28 Warburton, Rosemary -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State