Search icon

SOLITA'S HOUSE INC.

Company Details

Entity Name: SOLITA'S HOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2008 (17 years ago)
Document Number: N06000006873
FEI/EIN Number 510585799
Address: 1029 E. Hillsborough Ave, TAMPA, FL, 33604, US
Mail Address: P.O. Box 310257, TAMPA, FL, 33680, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900S6P1FFZ8UBNU37 N06000006873 US-FL GENERAL ACTIVE 2006-06-26

Addresses

Legal C/O Thomas, Anthony, 1610 Burning Tree Lane, Brandon, US-FL, US, 33510
Headquarters 1907 E. Hillsborough Ave, Tampa, US-FL, US, 33610

Registration details

Registration Date 2021-02-01
Last Update 2024-01-03
Status ISSUED
Next Renewal 2025-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N06000006873

Agent

Name Role Address
THOMAS ANTHONY Agent 1610 Burning Tree Lane, Brandon, FL, 33510

Director

Name Role Address
McDonald Vikki Director 3101 East 7th Ave, TAMPA, FL, 33605
Scott Marcus Director P.O. Box 310257, TAMPA, FL, 33680
Brown Chris Director 3101 East 7th Ave, Tampa, FL, 33510

Secretary

Name Role Address
Wiggins Sheridan Secretary P.O. Box 310257, TAMPA, FL, 33680

Officer

Name Role Address
Williams Serena Officer P.O. Box 310257, TAMPA, FL, 33680

Chief Executive Officer

Name Role Address
Antonio Thomas Aidza Chief Executive Officer P.O. Box 310257, TAMPA, FL, 33680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1029 E. Hillsborough Ave, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2023-08-30 1029 E. Hillsborough Ave, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1610 Burning Tree Lane, Brandon, FL 33510 No data
AMENDMENT 2008-03-24 No data No data
AMENDMENT 2007-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State