Search icon

CENTRAL FLORIDA CHAPTER OF RETA, CORP.

Company Details

Entity Name: CENTRAL FLORIDA CHAPTER OF RETA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 2007 (18 years ago)
Document Number: N07000003402
FEI/EIN Number 651303295
Address: 458 South Barlow Rd, Zolfo Springs, FL, 33890, US
Mail Address: 458 South Barlow Rd, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
Barber Jr Douglas B Agent 458 South Barlow Rd, Zolfo Springs, FL, 33890

President

Name Role Address
Kelly Mike President 100 N Railroad Ave., Haines City, FL, 33844

Vice President

Name Role Address
Barber Doug Vice President 458 South Barlow Rd, Zolfo Springs, FL, 33890
Purvis Andy Vice President 33850 Secret Hill Dr., Leesburg, FL, 34788

1

Name Role Address
Barber Doug 1 458 South Barlow Rd, Zolfo Springs, FL, 33890

Secretary

Name Role Address
Leavell Ernest Secretary 3895 Sam Keen Rd, Lake Wales, FL, 33898

Chairman

Name Role Address
Haley Larry Chairman 1001 13th Ave. East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 458 South Barlow Rd, Zolfo Springs, FL 33890 No data
CHANGE OF MAILING ADDRESS 2023-01-19 458 South Barlow Rd, Zolfo Springs, FL 33890 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 Barber Jr, Douglas B No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 458 South Barlow Rd, Zolfo Springs, FL 33890 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State