Search icon

CHAPTER OF THIRST INC.

Company Details

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

Agent

Name Role Address
SABA ROCHELLE L Agent 4984 Fayann Street, Orlando, FL, 32812

President

Name Role Address
SABA ROCHELLE L President 345 Willowbay Ridge Street, Sanford, FL, 32771

Vice President

Name Role Address
Bellamy Cherish Vice President 1608 Oviedo Grove Circle, Oviedo, FL, 32765

Director

Name Role Address
KOLAKOWSKI KEITH G Director 420 DOOLITTLE ST., ORLANDO, FL, 32789
Kummer Samantha Director 5384 Lake Margaret Drive, ORLANDO, FL, 32812

Events

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

Documents

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