Search icon

TALLAHASSEE DRIFTERS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE DRIFTERS, INCORPORATED
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: 22 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: N13000001763
FEI/EIN Number 90-0436402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2364 Wintergreen Rd, Tallahassee, FL, 32308, US
Mail Address: 2364 Wintergreen Rd, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harper Vera JPhD President 2364 Wintergreen Rd, Tallahassee, FL, 32308
Harvey Donna RMs, Vice President 3246 Hemingway Blvd., Tallahassee, FL, 32311
Rollins Cheryl MMrs. Reco 480 Brooke Hampton Dr., Tallahassee, FL, 32311
Thomas Patty BPhD Treasurer 515 Karcher Ave., Tallahassee, FL, 32317
Gibbs Vettye LMs. Fina 4722 Planters Ridge Dr., Tallahassee, FL, 32311
Hemmingway Beulah JPhD Officer 545 Victory Garden Drive, Tallahassee, FL, 32301
HARPER VERA JPhD Agent 2364 Wintergreen Rd, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 2364 Wintergreen Rd, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 2364 Wintergreen Rd, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-06-23 2364 Wintergreen Rd, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-06-23 HARPER, VERA J, PhD -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-06-23
AMENDED ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-11-12
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State