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 |
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 |
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. | - |
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