Search icon

THE PARENTS' CLUB OF RIPPLE EFFECT, INC.

Company Details

Entity Name: THE PARENTS' CLUB OF RIPPLE EFFECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2024 (10 months ago)
Document Number: N08000004771
FEI/EIN Number 262637775
Address: 1878 Mackenzie Ct S, Middleburg, FL, 32068, US
Mail Address: 1878 Mackenzie Ct S, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Sorel Alicia Agent 1878 Mackenzie Ct S, Middleburg, FL, 32068

President

Name Role Address
Sorel Alicia President 1878 Mackenzie Ct S, Middleburg, FL, 32068

Vice President

Name Role Address
Sterka Nicole Vice President 1878 Silo Oaks Pl, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-05 THE PARENTS' CLUB OF RIPPLE EFFECT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1878 Mackenzie Ct S, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2022-02-10 1878 Mackenzie Ct S, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 Sorel, Alicia No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 1878 Mackenzie Ct S, Middleburg, FL 32068 No data

Documents

Name Date
Name Change 2024-04-05
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State