Entity Name: | FRIENDS & STARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N12000010931 |
FEI/EIN Number | 46-1337796 |
Address: | 1570 Smith Road, Ochlocknee, GA, 31773, US |
Mail Address: | 1570 Smith Road, Ochlocknee, GA, 31773, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDRINGTON-MILLER DIXIE L | Agent | 571 S.W. 142nd Ave, Pembroke Pines, FL, 33027 |
Name | Role | Address |
---|---|---|
HEDRINGTON-MILLER DIXIE L | President | 1570 Smith Road, Ochlocknee, GA, 31773 |
Name | Role | Address |
---|---|---|
HEDRINGTON-MILLER DIXIE L | Director | 1570 Smith Road, Ochlocknee, GA, 31773 |
Sylvester Steven | Director | 1716 S.W. 4th Court, Ft. Lauderdale, FL, 333127527 |
Scott Veronica | Director | 106 Pinecrest Blvd., Thomasville, GA, 31792 |
Ward Sylvia D | Director | 16100 S.W. 51st Court, Miramar, FL, 33027 |
Emanuel Ruth A | Director | 571 S.W. 142nd Ave, Pembroke Pines, FL, 33027 |
Pascal Henry L | Director | 407 Twin Acres Drive, Thomasville, GA, 31757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030208 | CIRCLE OF FRIENDS & STARS | EXPIRED | 2015-03-23 | 2020-12-31 | No data | 6340 N.W. 25TH COURT, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 1570 Smith Road, Ochlocknee, GA 31773 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 1570 Smith Road, Ochlocknee, GA 31773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 571 S.W. 142nd Ave, O-110, Pembroke Pines, FL 33027 | No data |
AMENDMENT | 2016-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | HEDRINGTON-MILLER, DIXIE L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
Amendment | 2016-10-05 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-04 |
Domestic Non-Profit | 2012-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State