Entity Name: | TALLY SHORTS FILM FESTIVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Nov 2017 (7 years ago) |
Document Number: | N12000001792 |
FEI/EIN Number |
80-0785580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 Ferndale Drive, TALLAHASSEE, FL, 32301, US |
Mail Address: | P.O. BOX 10886, TALLAHASSEE, FL, 32302, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Downey Stephen | Director | 132 Ferndale Drive, Tallahassee, FL, 32301 |
Miranda Carlos | Director | 1553 Proctor Street, Tallahassee, FL, 32303 |
Robards Carol | Director | 4425 Sherborne Drive, Tallahassee, FL, 32303 |
Downey Stephen | Agent | 132 Ferndale Drive, TALLAHASSEE, FL, 32301 |
ROBARDS RICHARD | Director | 4425 Sherborne Drive, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 132 Ferndale Drive, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Downey, Stephen | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 132 Ferndale Drive, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2017-11-09 | 132 Ferndale Drive, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2017-11-09 | TALLY SHORTS FILM FESTIVAL, INC. | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
Name Change | 2017-11-09 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2015-08-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State