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 |
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 |
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 | - | - |
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