Entity Name: | GOHJA, 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: | 13 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2012 (13 years ago) |
Document Number: | N06000011803 |
FEI/EIN Number |
208165331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 854 North Jerico Drive, Casselberry, FL, 32707, US |
Mail Address: | 854 North Jerico Drive, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Brien Mia | President | 854 N Jerico Drive, Casselberry, FL, 32707 |
Feehan Shannon | Vice President | 10504 Park Ridge Gotha Road, Windermere, FL, 34786 |
LeClair Margaret | Treasurer | 67 Interlaken Road, Orlando, FL, 32804 |
O'Brien Mia | Agent | 854 North Jerico Drive, Casselberry, FL, 32707 |
Reid Chris | Corr | P.O. Box 170, Geneva, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 854 North Jerico Drive, Casselberry, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 854 North Jerico Drive, Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 854 North Jerico Drive, Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | O'Brien, Mia | - |
REINSTATEMENT | 2012-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State