Search icon

THE CHARITABLE RECYCLING FOUNDATION, INC.

Company Details

Entity Name: THE CHARITABLE RECYCLING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: N06000006140
FEI/EIN Number 205050475
Address: 2750 E Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 2750 E Silver Springs Blvd, OCALA, FL, 34482, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS DANIEL PA Agent 421 S PINE AVE, OCALA, FL, 34471

Director

Name Role Address
MOSIEUR JAMES Director 8220 NW 45TH LANE, OCALA, FL, 34482
HILL GLENN Director 7 LAKE ISLE WAY, ORMOND BCH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126757 911 CELL PHONE BANK ACTIVE 2021-09-22 2026-12-31 No data 2750 E SILVER SPRINGS BLVD, SUITE 300, OCALA, FL, 34470
G09000129282 911 CELLPHONE BANK EXPIRED 2009-06-30 2014-12-31 No data 4551 NW 44TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2750 E Silver Springs Blvd, 300, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-04-22 2750 E Silver Springs Blvd, 300, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 HICKS, DANIEL PA No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 421 S PINE AVE, OCALA, FL 34471 No data
NAME CHANGE AMENDMENT 2009-10-29 THE CHARITABLE RECYCLING FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State