Search icon

HARVEY AND AGNES RICH FAMILY REUNION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HARVEY AND AGNES RICH FAMILY REUNION, INCORPORATED
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: 13 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2012 (13 years ago)
Document Number: N08000007633
FEI/EIN Number 300498302

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

Address: 4898 PERSIMMON HOLLOW RD, MILTON, FL, 32583, US
Mail Address: 5064 PERSIMMON HOLLOW RD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peoples Shelia L Director 8361 SE Lundy St, Hobe Sound, FL, 33455
Peoples Shelia L President 8361 SE Lundy St, Hobe Sound, FL, 33455
Smith Richard Jr. Vice President 1710 Kensington Dr., Murfreesboro, TN, 37127
Smith Richard Jr. Director 1710 Kensington Dr., Murfreesboro, TN, 37127
LEWIS CHRISTAL Secretary 5065 PERSIMMON HOLLOW RD, MILTON, FL, 32583
LEWIS CHRISTAL Director 5065 PERSIMMON HOLLOW RD, MILTON, FL, 32583
RICH GUS E Treasurer 5064 PERSIMMON HOLLOW RD, MILTON, FL, 32583
RICH GUS E Director 5064 PERSIMMON HOLLOW RD, MILTON, FL, 32583
RICH GUS E Agent 5064 PERSIMMON HOLLOW RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4898 PERSIMMON HOLLOW RD, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2013-04-05 RICH, GUS E -
REINSTATEMENT 2012-06-06 - -
CHANGE OF MAILING ADDRESS 2012-06-06 4898 PERSIMMON HOLLOW RD, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 5064 PERSIMMON HOLLOW RD, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State