Search icon

ATKINS WARREN CHAPTER OF NOBLE, INC.

Company Details

Entity Name: ATKINS WARREN CHAPTER OF NOBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: N13000007387
FEI/EIN Number 46-1230260
Address: 4111 NW 16th Blvd, GAINESVILLE, FL, 32653, US
Mail Address: P.O. BOX 358496, GAINESVILLE, FL, 32653-8496, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT ALENA L Agent 24718 NW 30TH PLACE, NEWBERRY, FL, 32669

President

Name Role Address
Young Victoria President P O Box 5684, GAINESVILLE, FL, 32627

Othe

Name Role Address
BENNETT ALENA L Othe P.O. BOX 1032, NEWBERRY, FL, 32669

Treasurer

Name Role Address
Smith DonTonya Treasurer P.O. BOX 358496, GAINESVILLE, FL, 326538496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4111 NW 16th Blvd, #358496, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4111 NW 16th Blvd, #358496, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 BENNETT, ALENA LAWSON No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 24718 NW 30TH PLACE, NEWBERRY, FL 32669 No data
REINSTATEMENT 2015-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-04
Reg. Agent Change 2017-10-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State