Entity Name: | CHOICES HOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | N09000004798 |
FEI/EIN Number | 264832504 |
Address: | 667 Deltona Blvd Suite 101, Deltona, FL, 32725, US |
Mail Address: | 5224 W STATE ROAD 46, BOX 325, SANFORD, FL, 32771 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS SHANNON C | Agent | 667 Deltona Blvd Suite 101, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Thomas Shannon | President | 667 Deltona Blvd Suite 101, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Austin Shahdeya | Vice President | 667 Deltona Blvd Suite 101, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Williams Shadia | Vice Chairman | 493 Earhart Dr, davenport, FL, 33837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000083260 | CPO CORP. | EXPIRED | 2011-08-22 | 2016-12-31 | No data | 5224 W STATE RD 46 #325, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 667 Deltona Blvd Suite 101, Deltona, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | THOMAS, SHANNON CEO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 667 Deltona Blvd Suite 101, Deltona, FL 32725 | No data |
AMENDMENT | 2011-10-31 | No data | No data |
REINSTATEMENT | 2010-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000784609 | TERMINATED | 1000000686279 | SEMINOLE | 2015-07-10 | 2025-07-22 | $ 3,243.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000301896 | TERMINATED | 1000000401634 | SEMINOLE | 2012-11-30 | 2023-02-06 | $ 431.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-29 |
Off/Dir Resignation | 2017-11-01 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State