Search icon

FRIENDS & STARS, INC.

Company Details

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

Agent

Name Role Address
HEDRINGTON-MILLER DIXIE L Agent 571 S.W. 142nd Ave, Pembroke Pines, FL, 33027

President

Name Role Address
HEDRINGTON-MILLER DIXIE L President 1570 Smith Road, Ochlocknee, GA, 31773

Director

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

Fictitious Names

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

Events

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

Documents

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