Search icon

RONALD REAGAN REPUBLICAN ASSEMBLIES OF FLORIDA, INC.

Company Details

Entity Name: RONALD REAGAN REPUBLICAN ASSEMBLIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N08000010290
FEI/EIN Number 27-0507567
Address: 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL, 32803
Mail Address: 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLY PHILIP Agent 3901 E COLONIAL DRIVE, ORLANDO, FL, 32803

President

Name Role Address
NORTON WILLIAM P President 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL, 32803

Treasurer

Name Role Address
MCCULLY PHILIP Treasurer 3901 E COLONIAL DRIVE, ORLANDO, FL, 32803

Vice President

Name Role Address
BOMFORM JIM Vice President 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 MCCULLY, PHILIP No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3901 E COLONIAL DRIVE, SUITE G, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State