Search icon

A BLACK ROSE CAMPAIGN INC.

Company Details

Entity Name: A BLACK ROSE CAMPAIGN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000006103
FEI/EIN Number 352383859
Address: 6843 SUNDROP ST, ST CLOUD, FL, 34773, US
Mail Address: 6843 SUNDROP ST, ST CLOUD, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER-CINTRON OLGA Agent 6843 SUNDROP ST, ST CLOUD, FL, 34773

Director

Name Role Address
FERRER-CINTRON OLGA Director 6843 SUNDROP ST, ST CLOUD, FL, 34773

President

Name Role Address
FERRER-CINTRON OLGA President 6843 SUNDROP ST, ST CLOUD, FL, 34773

Chief Executive Officer

Name Role Address
FERRER-CINTRON OLGA Chief Executive Officer 6843 SUNDROP ST, ST CLOUD, FL, 34773

Vice President

Name Role Address
Yolanda Haris Vice President 10TRE, Mountain View, CA, 94043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 6843 SUNDROP ST, ST CLOUD, FL 34773 No data
CHANGE OF MAILING ADDRESS 2020-06-07 6843 SUNDROP ST, ST CLOUD, FL 34773 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 FERRER-CINTRON, OLGA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 6843 SUNDROP ST, ST CLOUD, FL 34773 No data
AMENDMENT 2010-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State