Search icon

SOPHIE'S CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: SOPHIE'S CIRCLE, 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: 11 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2010 (15 years ago)
Document Number: N09000004559
FEI/EIN Number 272178682

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

Address: 1228 Wayne Avenue, New Smyrna Beach, FL, 32168, US
Mail Address: 1228 Wayne Avenue, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKMAN KATHLEEN President 1228 Wayne Avenue, New Smyrna Beach, FL, 32168
ERTL CHRISTENE Director 1100-3A U.S 1 South, Saint Augustine, FL, 32084
Korp Mary Secretary 1228 Wayne Avenue, New Smyrna Beach, FL, 32168
Conway Dana Director 1228 Wayne Avenue, New Smyrna Beach, FL, 32168
Blackman Kathleen Agent 1228 Wayne Avenue, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 1228 Wayne Avenue, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1228 Wayne Avenue, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2024-01-15 Blackman, Kathleen -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 1228 Wayne Avenue, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1228 Wayne Avenue, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2016-01-22 1228 Wayne Avenue, New Smyrna Beach, FL 32168 -
AMENDMENT 2010-09-09 - -
AMENDMENT 2009-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State