Search icon

REVOLUTION LEADERSHIP, INC.

Company Details

Entity Name: REVOLUTION LEADERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2006 (19 years ago)
Document Number: N06000007570
FEI/EIN Number 205245175
Address: 37 North Orange Avenue, ORLANDO, FL, 32801, US
Mail Address: 37 North Orange Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHISHOLM AUDREY K Agent 37 North Orange Avenue, Suite 500, ORLANDO, FL, 32801

President

Name Role Address
CHISHOLM AUDREY President 37 North Orange Avenue, ORLANDO, FL, 32801

Director

Name Role Address
CHISHOLM AUDREY Director 37 North Orange Avenue, ORLANDO, FL, 32801
CHISHOLM JUAN Director P.O. BOX 1965, ORLANDO, FL, 32802
DENARD SOPHIA L Director 3472 Stonebranch Lane, Loganville, GA, 30052

Treasurer

Name Role Address
CHISHOLM JUAN Treasurer P.O. BOX 1965, ORLANDO, FL, 32802

Secretary

Name Role Address
DENARD SOPHIA L Secretary 3472 Stonebranch Lane, Loganville, GA, 30052

Boar

Name Role Address
Sprauve Gerran Boar 37 North Orange Avenue, ORLANDO, FL, 32801
Scott Luis Jr. Boar 37 North Orange Avenue, ORLANDO, FL, 32801
Sanders LaDarrius Boar 37 North Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 37 North Orange Avenue, Suite 500, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 37 North Orange Avenue, Suite 500, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 37 North Orange Avenue, Suite 500, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2008-03-14 CHISHOLM, AUDREY K No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State