Search icon

THE NARROW ROAD INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THE NARROW ROAD INTERNATIONAL, INC.
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: 01 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: N13000008890
FEI/EIN Number 36-4772612

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

Address: 149 Monterey Way, Royal Palm Beach, FL, 33411, US
Mail Address: 149 Monterey Way, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Natasha S Chief Executive Officer 149 Monterey Way, Royal Palm Beach, FL, 33411
Sanchez Julia Director 16640 7th Street, Montverde, FL, 34756
Palermo Crystal Director 4 Truman Circle, McKee Rocks, PA, 15136
Evans Christina Director 766 Hendrix ave, Orlando, FL, 32825
Matos Lorraine S Director 11244 Cypress Leaf Drive, Orlando, FL, 32825
SIMONE NATASHA Agent 149 Monterey Way, Royal Palm Beach, FL, 33411
Smith Maxine M Director 149 Monterey Way, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 149 Monterey Way, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2022-05-27 - -
CHANGE OF MAILING ADDRESS 2022-05-27 149 Monterey Way, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-05-27 SIMONE, NATASHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 149 Monterey Way, Royal Palm Beach, FL 33411 -
NAME CHANGE AMENDMENT 2013-10-17 THE NARROW ROAD INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-30
Name Change 2013-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State