Search icon

THE SHARE YOUR HAIR CORPORATION

Company Details

Entity Name: THE SHARE YOUR HAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2011 (13 years ago)
Document Number: N11000004699
FEI/EIN Number 452400722
Address: 151 East 15th Street, c/o Davina, Apopka, FL, 32703, US
Mail Address: 151 East 15th Street, c/o Davina, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Licata Dana M Agent 151 East 15th Street, Apopka, FL, 32703

Chief Executive Officer

Name Role Address
Licata Dana Marie Phd Chief Executive Officer 151 East 15th Street, Apopka, FL, 32703

Director

Name Role Address
Ervin Quinn Director 151 East 15th Street, Apopka, FL, 32703

Vice President

Name Role Address
Lee-Licata Davina A Vice President 151 East 15th Street, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033411 THE OVERFLOW ACTIVE 2020-03-18 2025-12-31 No data 151 EAST 15TH STREET SUITE B, APOPKA, FL, 32703
G15000103978 GLOBAL SPORTS NETWORK EXPIRED 2015-10-11 2020-12-31 No data 7724 SIMON RIDGE COURT, KISSIMMEE, FL, 34747
G13000011452 DANA MARIE MINISTRIES EXPIRED 2013-02-01 2018-12-31 No data 7724 SIMON RIDGE COURT, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-28 151 East 15th Street, c/o Davina, Suite B, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 151 East 15th Street, c/o Davina, Suite B, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 Licata, Dana Marie No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 151 East 15th Street, c/o Davina, Suite B, Apopka, FL 32703 No data
AMENDMENT 2011-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State