Entity Name: | REPAIRER OF THE BREACH 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: | 08 Oct 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | N12000009547 |
FEI/EIN Number |
46-1190489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1028 CHEROKEE RANCH RD, HOLLY HILL, FL, 32117 |
Mail Address: | 1028 CHEROKEE RANCH RD, HOLLY HILL, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMPEY GERALDINE P | President | 1028 Cherokee Ranch Road, Holly Hill, FL, 32117 |
POMPEY FRANK A | Vice President | 1028 Cherokee Ranch Road, Holly Hill, FL, 32117 |
Mahorn RaShawnda T | Secretary | 1412 Primrose Ln, Holly Hill, FL, 32117 |
CUMMINGS BERTHA P | Treasurer | 511 Mark Ave, DAYTONA BEACH, FL, 32114 |
Powell LaRhonda R | Administrator | 1412 Primrose Ln, Daytona Beach, FL, 32117 |
Powell LaRhonda R | Secretary | 1412 Primrose Ln, Daytona Beach, FL, 32117 |
POMPEY GERALDINE P | Agent | 1028 Cherokee Ranch Road, Holly Hill, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-04-08 | REPAIRER OF BEACH INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1028 CHEROKEE RANCH RD, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1028 CHEROKEE RANCH RD, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 1028 Cherokee Ranch Road, Holly Hill, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
Amendment and Name Change | 2021-04-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State