Entity Name: | RIP GRIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Dec 2009 (15 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | N09000012064 |
FEI/EIN Number | 800521757 |
Address: | 9125 SW 77 Avenue, PEMBROKE PINES, FL, 33156, US |
Mail Address: | 9125 SW 77 Avenue apt 603, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNEILLE MARIEJUDE | Agent | 9125 SW 77 Avenue apt 603, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
Corneille MarieJude | President | 9125 SW 77 Avenue apt 603, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
CORNEILLE ISABEL M | Vice President | 9125 SW 77 Avenue apt 603, Miami, FL, 33156 |
CAPDEBARTHES FLORIAN | Vice President | 23 boulevard de Grenelle, Paris, Fr, 75015 |
Name | Role | Address |
---|---|---|
CORNEILLE Emily M | Treasurer | 9125 SW 77 Avenue, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
FORBES RICHARD | Director | 5760 SE WINDSONG LANE, STUART, FL, 43997 |
Name | Role | Address |
---|---|---|
Corneille Celine | Trustee | 9125 SW 77 Avenue, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 9125 SW 77 Avenue, apt 603, PEMBROKE PINES, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 9125 SW 77 Avenue apt 603, 603, Miami, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-06 | 9125 SW 77 Avenue, apt 603, PEMBROKE PINES, FL 33156 | No data |
AMENDED AND RESTATEDARTICLES | 2012-07-23 | No data | No data |
REINSTATEMENT | 2011-03-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-21 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State