Search icon

AWAKE, INC - Florida Company Profile

Company Details

Entity Name: AWAKE, 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: 30 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: N08000007182
FEI/EIN Number 263469836

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

Address: 1200 sw orleans street, Topeka, KS, 66604, US
Mail Address: 1200 Sw orleans street, Topeka, KS, 66604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JASON President 1200 sw orleans street, topeka, KS, 66604
ALFORD GORDON Vice President 1200 sw orleans street, topeka, KS, 66604
JACKSON JASON A Agent 212 s 6th street, fernandina beach, FL, 32034
leigh corinne dire 1200 sw orleans, topeka, KS, 66604
Thorsson Osh Director 1200 SW ORleans street, Topeka, KS, 66604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010572 PLANTING PEACE ACTIVE 2024-01-18 2029-12-31 - 1200 SW ORLEANS STREET, TOPEKA, KS, 66604
G15000001785 PLANTING PEACE EXPIRED 2015-01-06 2020-12-31 - 1200 SW ORLEANS STREET TOPEKA, TOPEKA, KS, 66604
G08325900263 CLEAN WORLD MOVEMENT EXPIRED 2008-11-20 2013-12-31 - P.O. BOX 221951, HOLLYWOOD, FL, 33020
G08325900273 PLANTING PEACE EXPIRED 2008-11-20 2013-12-31 - P.O. BOX 221951, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 212 s 6th street, fernandina beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 1200 sw orleans street, Topeka, KS 66604 -
CHANGE OF MAILING ADDRESS 2015-01-06 1200 sw orleans street, Topeka, KS 66604 -
REGISTERED AGENT NAME CHANGED 2010-05-14 JACKSON, JASON A -
AMENDMENT 2008-11-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State