Search icon

STIR UP THE GIFT TALENT ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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