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 |
Name | Role | Address |
---|---|---|
Sorel Alicia | Agent | 1878 Mackenzie Ct S, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Sorel Alicia | President | 1878 Mackenzie Ct S, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Sterka Nicole | Vice President | 1878 Silo Oaks Pl, Middleburg, FL, 32068 |
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 |
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