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 |
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 |
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 | - | - |
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