Search icon

FLORIDA STATE ASSOCIATION OF TEMPLE OF DAUGHTERS OF IBPOEW INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE ASSOCIATION OF TEMPLE OF DAUGHTERS OF IBPOEW 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: 19 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: N12000003005
FEI/EIN Number 36-4668727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1318 Evergreen Ct., Winter Haven, FL, 33881, US
Mail Address: 1318 Evergreen Ct., Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANER MARTHA President 910 JOSEPHINE STREET, BROOKSVILLE, FL, 34601
WILLIAMS LUCILLE Vice President 1102 RAY CHARLES BLVD, TAMPA, FL, 33602
BELTON ELIZABETH Vice President 3026 REPUBLIC DE CUBA, TAMPA, FL, 33605
LAWSON KIMBERLEY Secretary 1318 EVERGREEN CT, WINTER HAVEN, FL, 33881
JONES ROSLYN Treasurer 2743 NW 199 TERR., MIAMI, FL, 33056
JONES ROSLYN Agent 2743 NW 199 TERR, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 Lawson, Kimberley -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 1318 Evergreen Court, Winter Haven, FL 33881 -
NAME CHANGE AMENDMENT 2022-06-20 FLORIDA STATE ASSOCIATION OF TEMPLE OF DAUGHTERS OF IBPOEW INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 1318 Evergreen Ct., Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2022-06-06 1318 Evergreen Ct., Winter Haven, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
Name Change 2022-06-20
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State