Search icon

IT TAKES A VILLAGE OF THE GLADES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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