Entity Name: | THE 5TH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2017 (8 years ago) |
Document Number: | N12000003612 |
FEI/EIN Number | 45-5015073 |
Address: | 884 NW 92nd Avenue, Plantation, FL, 33324, US |
Mail Address: | PO Box 817387, Hollywood, FL, 33081, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES SHERESE | Agent | 884 NW 92nd Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Howard Marquetta | Chairman | 843 N Ridgeway, Chicago, IL, 60651 |
Name | Role | Address |
---|---|---|
Bailey Evelyn | Boar | 12281 Lexington Park Dr., Tampa, FL, 33626 |
Schneider Donald | Boar | 555 South Ocean Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
James Sherese | Director | PO Box 817387, Hollywood, FL, 33081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 884 NW 92nd Avenue, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 884 NW 92nd Avenue, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-15 | 884 NW 92nd Avenue, Plantation, FL 33324 | No data |
REINSTATEMENT | 2017-02-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | JAMES, SHERESE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-09-15 |
REINSTATEMENT | 2017-02-11 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State