Search icon

VINE RIPE KIDS OF CENTRAL FLORIDA, INCORPORATED

Company Details

Entity Name: VINE RIPE KIDS OF CENTRAL FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000001548
FEI/EIN Number 51-0672327
Address: PMB 127, 10151 University Blvd., ORLANDO, FL 32817
Mail Address: PMB 127, 10151 University Blvd., ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ST. ANGELO, MARC J Agent 2211 Edgar Court, Oviedo, FL 32765

President

Name Role Address
Nelson-Shavers, Tomica President PO Box 781547, Orlando, FL 32878

Secretary

Name Role Address
Saldana, Blanca Secretary 125 Underhill Loop Dr, Orlando, FL 32825

Treasurer

Name Role Address
Pendrak, Jennifer Treasurer 709 Coachlight Dr, Fern Park, FL 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900073 VINE RIPE KIDS EXPIRED 2008-05-19 2013-12-31 No data 14514 ST. GEORGE'S HILL DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 PMB 127, 10151 University Blvd., ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2014-04-11 PMB 127, 10151 University Blvd., ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 2211 Edgar Court, Oviedo, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27

Date of last update: 26 Jan 2025

Sources: Florida Department of State