Search icon

EFFECT THE CAUSE INC

Company Details

Entity Name: EFFECT THE CAUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: N09000010949
FEI/EIN Number 271337141
Address: 27211 NW 8TH LANE, NEWBERRY, FL, 32669, US
Mail Address: 27211 NW 8TH LANE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HOYLE JAMES L Agent 27211 NW 8TH LANE, NEWBERRY, FL, 32669

Chief Executive Officer

Name Role Address
HOYLE JAMES L Chief Executive Officer 27211 NW 8TH LANE, NEWBERRY, FL, 32669

Chief Compliance Officer

Name Role Address
Favor Sarah J Chief Compliance Officer 113 Wimico Drive, Satellite Beach, FL, 32937

Chief Financial Officer

Name Role Address
HOYLE BRONWYN P Chief Financial Officer 27211 NW 8TH LANE, NEWBERRY, FL, 32669

Chief Marketing Officer

Name Role Address
McKAY ELISHA J Chief Marketing Officer 1260 NORTH MARYLAND, SANFORD, FL, 32771

BOD

Name Role Address
AMUNDSEN KRIS BOD 1812 PALISADES DRIVE, PORT ARANSAS, TX, 78373
McKAY ABRAM L BOD 1260 NORTH MARYLAND ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 27211 NW 8TH LANE, NEWBERRY, FL 32669 No data
CHANGE OF MAILING ADDRESS 2022-04-02 27211 NW 8TH LANE, NEWBERRY, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 27211 NW 8TH LANE, NEWBERRY, FL 32669 No data
AMENDMENT 2011-04-01 No data No data
AMENDMENT 2010-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State