Search icon

STRAIGHT UP SOLGIER FOUNDATION, INC.

Company Details

Entity Name: STRAIGHT UP SOLGIER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: N11000010601
FEI/EIN Number 453990943
Address: 1817 Creekwater Blvd, Port Orange, FL, 32128, US
Mail Address: 1817 Creekwater Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Bergin Renee Agent 1817 Creekwater Blvd, Port Orange, FL, 32128

Director

Name Role Address
Bergin Renee M Director 1817 Creekwater Blvd, Port Orange, FL, 32128
Tramont Staci H Director 3781 Grove View Lane, Port Orange, FL, 32129
Howard Tasha M Director 4007 Budd Road, New Smyrna Beach, FL, 32168
Wilford Andrea K Director 1300 Osprey Nest Lane, Port Orange, FL, 32128

President

Name Role Address
Bergin Renee M President 1817 Creekwater Blvd, Port Orange, FL, 32128

Vice President

Name Role Address
Tramont Staci H Vice President 3781 Grove View Lane, Port Orange, FL, 32129

E

Name Role Address
Howard Tasha M E 4007 Budd Road, New Smyrna Beach, FL, 32168

Founder

Name Role Address
Wilford Andrea K Founder 1300 Osprey Nest Lane, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091225 STRAIGHT UP SOLGIER FOUNDATION INC. EXPIRED 2019-08-23 2024-12-31 No data 954 BRAMBLE BUSH CIR W, PORT ORANGE, FL, 32127
G14000087123 STRAIGHT UP SOLGIER FOUNDATION, INC. EXPIRED 2014-08-25 2019-12-31 No data 954 BRAMBLE BUSH CIRCLE WEST, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1817 Creekwater Blvd, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2023-04-12 Bergin, Renee No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1817 Creekwater Blvd, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2022-02-24 1817 Creekwater Blvd, Port Orange, FL 32128 No data
REINSTATEMENT 2013-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State