SECRET ANGELS SAVING HOMEOWNERS, INC. - Florida Company Profile

Entity Name: | SECRET ANGELS SAVING HOMEOWNERS, 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: | 05 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2015 (10 years ago) |
Document Number: | N12000006565 |
FEI/EIN Number |
45-5607535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 NE 342nd Trail, Okeechobee, FL, 34972, US |
Mail Address: | 1515 NE 342nd Trail, Okeechobee, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haas Christina | President | 1515 NE 342nd Trail, Okeechobee, FL, 34972 |
Haas Deborah | Secretary | 32801 US Hwy 441 N, Okeechobee, FL, 34972 |
Haas Michael J | Vice President | 32801 US Hwy 441 N, Okeechobee, FL, 34972 |
HAAS Christina | Agent | 1515 NE 342nd Trail, Okeechobee, FL, 34972 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000025521 | SOW AND SHARE HARVEST | ACTIVE | 2023-02-23 | 2028-12-31 | - | 32801 US HWY 441 N, LOT #43, OKEECHOBEE, FL, 34972 |
G16000036154 | SOW AND SHARE HARVEST | EXPIRED | 2016-04-08 | 2021-12-31 | - | 32801 US HWY 441 LOT 119, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1515 NE 342nd Trail, Okeechobee, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1515 NE 342nd Trail, Okeechobee, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | HAAS, Christina | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1515 NE 342nd Trail, Okeechobee, FL 34972 | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-11-02 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State