Entity Name: | SCENTSABILITY MICRO-ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | N12000003169 |
FEI/EIN Number | 45-4940297 |
Mail Address: | 1440 Coral Ridge Dr., CORAL SPRINGS, FL, 33071, US |
Address: | 3501 Inverrary Blvd, Fort Lauderdale, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT BONNIE | Agent | 503 NORTHWEST 118TH WAY, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
SCHMIDT BONNIE | Treasurer | 503 NORTHWEST 118TH WAY, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
ANDERSON DENISE | Exec | 11480 Sample Road, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
Alzate Naomi | Secretary | 11480 Sample Road, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
Castro Sofia | Director | 1650 SE 17th Street, Fort Lauderdale, FL, 33316 |
Sidle Lexi | Director | 440 Paradise Isle Boulevard, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Percival Jennifer Dr. | President | Department of Special Education, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000021329 | THE IDDEAL FOUNDATION | EXPIRED | 2019-02-12 | 2024-12-31 | No data | 503 NW 118TH WAY, CORAL SPRINGS, FL, 33071 |
G16000013809 | SCENTSABILITY CANDLES | ACTIVE | 2016-02-07 | 2026-12-31 | No data | SCENTSABILITY CANDLES, 11480 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
G15000067304 | SCENTSABILITY CANDLES | EXPIRED | 2015-06-28 | 2020-12-31 | No data | 11480 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 3501 Inverrary Blvd, Fort Lauderdale, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 3501 Inverrary Blvd, Fort Lauderdale, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State