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 |
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 |
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 | - | - |
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