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 |
Name | Role | Address |
---|---|---|
ST. ANGELO, MARC J | Agent | 2211 Edgar Court, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Nelson-Shavers, Tomica | President | PO Box 781547, Orlando, FL 32878 |
Name | Role | Address |
---|---|---|
Saldana, Blanca | Secretary | 125 Underhill Loop Dr, Orlando, FL 32825 |
Name | Role | Address |
---|---|---|
Pendrak, Jennifer | Treasurer | 709 Coachlight Dr, Fern Park, FL 32730 |
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 |
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 |
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