Search icon

MADE MEN/MADE WOMEN, INCORPORATED

Company Details

Entity Name: MADE MEN/MADE WOMEN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2011 (13 years ago)
Document Number: N11000007902
FEI/EIN Number 272884183
Address: 2215 SLEEPY HILL RD, Lakeland, FL, 33810, US
Mail Address: 8142 WILDER LOOP, Lakeland, FL, 33809, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TUMER COREY Agent 8142 WILDER LOOP, Lakeland, FL, 33809

Vice President

Name Role Address
JOYCE RASHAY Vice President 1666 Blossom Cir E, LAKELAND, FL, 33805

President

Name Role Address
BARNES COREY President P.O. BOX 91761, LAKELAND, FL, 33804

Secretary

Name Role Address
SESSOM LEANDREA Secretary 8425 SPLIT CREEK CIR, LAKELAND, FL, 33805

Chief Executive Officer

Name Role Address
Tumer Corey D Chief Executive Officer 8142 WILDER LOOP, Lakeland, FL, 33809

Officer

Name Role Address
PUGH STACEY Officer 5996 WHITE TAIL LOOP, LAKELAND, FL, 33811
Henry Phillip Officer 6949 Indian Creek Park Dr., Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012310 MADE MENTORS ACTIVE 2018-01-23 2028-12-31 No data 8142 WILDER LOOP, LAKELAND, FL, 33809--522
G14000049461 TAKEN BY SURPRISE STEP TEAM EXPIRED 2014-05-20 2024-12-31 No data 7181 CEDAR CREST BLVD, LAKELAND, FL, 33810
G13000099076 MADE MENTORS EXPIRED 2013-10-07 2018-12-31 No data 7181 CEDAR CREST BLVD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 2215 SLEEPY HILL RD, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2215 SLEEPY HILL RD, Lakeland, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 8142 WILDER LOOP, Lakeland, FL 33809 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State