Entity Name: | IT TAKES A VILLAGE OF THE GLADES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000008729 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 El Prado Drive, CLEWISTON, FL, 33440, US |
Mail Address: | 2025 Longleaf Drive, Vestavia Hills, AL, 35216, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steele Michael R | President | 2025 Longleaf Drive, Hoover, AL, 35216 |
Redmon Tara | Vice President | 10282 Fox Trail Road South, Royal Palm, FL, 33411 |
Austin Jermaine | BOM | 1134 FLORIDA AVENUE, West Palm Beach, FL, 33407 |
Steele Michael RMA | Agent | 625 El Prado Drive, CLEWISTON, FL, 33440 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000075150 | REAL ENTERTAINMENT RADIO INCORPORATED | EXPIRED | 2012-09-20 | 2017-12-31 | - | 8717 DOVELAND DRIVE #B, PAHOKEE, FL, 33476, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 625 El Prado Drive, Apt 1, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Steele , Michael R, MA | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 625 El Prado Drive, Apt 1, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 625 El Prado Drive, Apt 1, CLEWISTON, FL 33440 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-11 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-02 |
REINSTATEMENT | 2016-07-22 |
AMENDED ANNUAL REPORT | 2014-11-12 |
REINSTATEMENT | 2014-04-11 |
Amendment | 2013-04-08 |
Domestic Non-Profit | 2012-09-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State