Entity Name: | STIR UP THE GIFT TALENT ORGANIZATION, 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: | 13 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2016 (9 years ago) |
Document Number: | N12000007799 |
FEI/EIN Number |
46-0843369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3321 Princeton Road, Brooksville, FL, 34604, US |
Mail Address: | 3321 Princeton Road, Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANDLE MELINDA | Director | 3321 Princeton Road, Brooksville, FL, 34604 |
CRANDLE MELINDA | President | 3321 Princeton Road, Brooksville, FL, 34604 |
CRANDLE DARNELL | Director | 3321 Princeton Road, Brooksville, FL, 34604 |
CRANDLE DARNELL | Vice President | 3321 Princeton Road, Brooksville, FL, 34604 |
CRANDLE JADA | Director | 3321 Princeton Road, Brooksville, FL, 34604 |
CRANDLE JADA | Secretary | 3321 Princeton Road, Brooksville, FL, 34604 |
Norton Ava | Treasurer | 3321 Princeton Road, Brooksville, FL, 34604 |
Crandle Melinda | Agent | 3321 Princeton Road, Brooksville, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 3321 Princeton Road, Brooksville, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 3321 Princeton Road, Brooksville, FL 34604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 3321 Princeton Road, Brooksville, FL 34604 | - |
REINSTATEMENT | 2016-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | Crandle, Melinda | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-06 |
ANNUAL REPORT | 2014-09-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State