Search icon

ANGEL'S ATTIC, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S ATTIC, 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: 12 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: N07000009009
FEI/EIN Number 331180489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1255 Seeds Ave, Sarasota, FL, 34237, US
Mail Address: 6302 Spyglass Lane, Bradenton, FL, 34202, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIL DOROTHY Chairman 4300 MEADOWLAND CIRCLE, SARASOTA, FL, 34233
NIEMANN DARREN Director 4393 LONGMEADOW, SARASOTA, FL, 34235
JOHNSON PAUL Director 800 HUDSON AVE., Sarasota, FL, 34236
KRONE GLENN S BM 2739 ASPINWALL ST, SARASOTA, FL, 34237
NIEMANN DARREN Vice President 4393 LONGMEADOW, SARASOTA, FL, 34235
NIEMANN DARREN Chairman 4393 LONGMEADOW, SARASOTA, FL, 34235
CLARKE PAULETTE Secretary 2436 TERRY LN, SARASOTA, FL, 34237
CLARKE PAULETTE Treasurer 2436 TERRY LN, SARASOTA, FL, 34237
Kolbe Stacy Agent 6302 Spyglass Lane, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-19 1255 Seeds Ave, Sarasota, FL 34237 -
AMENDMENT 2024-04-02 - -
AMENDMENT 2023-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 6302 Spyglass Lane, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Kolbe, Stacy -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-08-19
Amendment 2024-04-02
ANNUAL REPORT 2024-02-28
Amendment 2023-04-24
AMENDED ANNUAL REPORT 2023-02-06
REINSTATEMENT 2023-01-12
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State