Search icon

BELLA'S ANGELS INC. - Florida Company Profile

Company Details

Entity Name: BELLA'S ANGELS 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: 21 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: N07000011313
FEI/EIN Number 261594604

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

Address: 822 Ivy Drive, Wellington, FL, 33414, US
Mail Address: 13860 Wellington Trace #38-111, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forrest Sam Vice Chairman 13860 Wellington Trace #38-111, Wellington, FL, 33414
Wachter Jill Chairman 13860 Wellington Trace #38-111, Wellington, FL, 33414
Peterson-Sheptak Shana Director 13860 Wellington Trace #38-111, Wellington, FL, 33414
Bradshaw Dorothy Secretary 13860 Wellington Trace #38-111, Wellington, FL, 33414
Shain Susan Treasurer 13860 Wellington Trace #38-111, Wellington, FL, 33414
Jaffe Deborah J Agent 822 Ivy Drive, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 2476 SW Danbury Lane, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 2476 SW Danbury Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 822 Ivy Drive, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 822 Ivy Drive, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-03-06 822 Ivy Drive, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2014-02-03 Jaffe, Deborah J. -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State