Entity Name: | RIVERWIND FLUTE CIRCLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 May 2013 (12 years ago) |
Document Number: | N13000004479 |
FEI/EIN Number | 46-2801578 |
Address: | 1008 Shawnda Lane, Kissimmee, FL, 34744, US |
Mail Address: | 1008 Shawnda Lane, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANSOM TOM | Agent | 1008 SHAWNDA LN, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
CONDE VALGENE | Director | 515 N CENTER ST, EUSTIS, FL, 34726 |
Dickey Pamela L | Director | 11319 AUTUMN WIND LOOP, CLERMONT, FL, 34711 |
RANSOM TOM | Director | 1008 SHAWNDA LN, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
CONDE VALGENE | Secretary | 515 N CENTER ST, EUSTIS, FL, 34726 |
Name | Role | Address |
---|---|---|
Dickey Pamela L | Treasurer | 11319 AUTUMN WIND LOOP, CLERMONT, FL, 34711 |
Ransom Gail | Treasurer | 1008 Shawnda Lane, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Dickey Pamela L | Vice President | 11319 AUTUMN WIND LOOP, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Conde Peter | Member | 515 Center St, Eustis, FL, 34726 |
Name | Role | Address |
---|---|---|
Ransom Gail | Medi | 1008 Shawnda LN, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
RANSOM TOM | President | 1008 SHAWNDA LN, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-16 | 1008 Shawnda Lane, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-16 | 1008 Shawnda Lane, Kissimmee, FL 34744 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | RANSOM, TOM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 1008 SHAWNDA LN, KISSIMMEE, FL 34744 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State