Entity Name: | CHAPTER OF THIRST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2018 (7 years ago) |
Document Number: | N11000000087 |
FEI/EIN Number | 453462316 |
Address: | 4984 Fayann Street, Orlando, FL, 32812, US |
Mail Address: | 4984 Fayann Street, Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABA ROCHELLE L | Agent | 4984 Fayann Street, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
SABA ROCHELLE L | President | 345 Willowbay Ridge Street, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Bellamy Cherish | Vice President | 1608 Oviedo Grove Circle, Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
KOLAKOWSKI KEITH G | Director | 420 DOOLITTLE ST., ORLANDO, FL, 32789 |
Kummer Samantha | Director | 5384 Lake Margaret Drive, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 4984 Fayann Street, Orlando, FL 32812 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 4984 Fayann Street, Orlando, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 4984 Fayann Street, Orlando, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | SABA, ROCHELLE L | No data |
AMENDMENT | 2011-12-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-22 |
Amendment | 2011-12-05 |
Domestic Non-Profit | 2011-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State