Search icon

THE FLORIDA STATE COLLEGE REPUBLICANS, INC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA STATE COLLEGE REPUBLICANS, 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: 24 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: N12000004168
FEI/EIN Number 38-3873715

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

Address: Student Activities Center T229 Oglesby Uni, P.O. Box 3064026, Tallahassee, FL, 32306, US
Mail Address: Student Activities Center T229 Oglesby Uni, P.O. Box 3064026, Tallahassee, FL, 32306, US
ZIP code: 32306
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Marianna F Chairman 2915 Sharer Road, Tallahassee, FL, 32312
Girard Owen S Vice President 3335 Gallant Fox Trail, Tallahassee, FL, 32309
Kelly Nicole M Treasurer 8720 Spring Shore Trail, Tallahassee, FL, 32312
Vernet Tyra Secretary 733 Richmond St, Tallahassee, FL, 32304
Poore Zak Member 1560 San Luis Road, Tallahassee, FL, 32304
Kelly Nicole M Agent 8720 Spring Shore Trail, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Kelly, Nicole Marie -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8720 Spring Shore Trail, Tallahassee, FL 32312 -
REINSTATEMENT 2019-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 Student Activities Center T229 Oglesby Union, P.O. Box 3064026, Tallahassee, FL 32306 -
CHANGE OF MAILING ADDRESS 2019-01-21 Student Activities Center T229 Oglesby Union, P.O. Box 3064026, Tallahassee, FL 32306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-04-19
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State