Search icon

RAISE INTERNATIONAL, INC.

Company Details

Entity Name: RAISE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: N11000008842
FEI/EIN Number 453329439
Address: 1660 Croton Road, Melbourne, FL, 32935, US
Mail Address: 274 E. Eau Gallie Blvd., #337, Indian Harbour Beach, FL, 32937, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Holsapple David A Agent 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937

President

Name Role Address
Holsapple David A President 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937

Director

Name Role Address
Oren Ronn Director 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937
Niemeyer Mike Dr. Director 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937
HOAGLAND GUY DDr. Director 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937

Othe

Name Role Address
Leo Hall Othe 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1660 Croton Road, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Holsapple, David A No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 274 E. Eau Gallie Blvd., #337, Indian Harbour Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2015-02-05 1660 Croton Road, Melbourne, FL 32935 No data
NAME CHANGE AMENDMENT 2014-12-01 RAISE INTERNATIONAL, INC. No data
AMENDMENT 2012-02-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State