Entity Name: | FLORIDA SCHOOL OF HOLISTIC LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | N06000006803 |
FEI/EIN Number | 205047949 |
Address: | 650 Maitland Ave, Altamonte Springs, FL, 32701, US |
Mail Address: | POST OFFICE BOX 547726, Orlando, FL, 32854-7726, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFF EMILY E | Agent | 650 Maitland Ave, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
RUFF EMILY E | President | PO BOX 547726, Orlando, FL, 328547726 |
Name | Role | Address |
---|---|---|
RUFF MARSHA | Director | 700 SE 26 ST, OCALA, FL, 34471 |
Kuntz Eleanor | Director | POST OFFICE BOX 420, East Barre, VT, 05649 |
Lynch Christina | Director | POST OFFICE BOX 547726, Orlando, FL, 328547726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000121282 | FLORIDA HERBAL CONFERENCE | ACTIVE | 2015-12-01 | 2025-12-31 | No data | PO BOX 754, GOLDENROD, FL, 32733 |
G13000060571 | PAITITI PROJECT - FLORIDA SCHOOL OF HOLISTIC LIVING | EXPIRED | 2013-06-17 | 2018-12-31 | No data | 1109 E CONCORD STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 650 Maitland Ave, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 650 Maitland Ave, Altamonte Springs, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 650 Maitland Ave, Altamonte Springs, FL 32701 | No data |
AMENDMENT | 2018-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2013-06-19 | FLORIDA SCHOOL OF HOLISTIC LIVING, INC. | No data |
AMENDMENT | 2006-07-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-05-09 |
Amendment | 2018-10-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State