Entity Name: | LABELLE DOWNTOWN REVITALIZATION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 May 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | N14000004575 |
FEI/EIN Number | 46-5655554 |
Address: | 8 Park Avenue, LABELLE, FL, 33935, US |
Mail Address: | PO Box 1844, LABELLE, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boone Kelly | Agent | 8 Park Avenue, LaBelle, FL, 33935 |
Name | Role | Address |
---|---|---|
Catala Sarah | Director | 2050 Murray Rd, Fort Denaud, FL, 33935 |
Eaton Christine | Director | 2201 Howard Rd, LaBelle, FL, 33935 |
Proverbs Theresa | Director | 245 Riviera Vista Blvd, LaBelle, FL, 33935 |
Name | Role | Address |
---|---|---|
DeStefano Alexander | President | 4026 Albany Rd, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
Torbett Dave | Vice President | 7305 County Road 78, LaBelle, FL, 33935 |
Name | Role | Address |
---|---|---|
Ratica Jackie | Treasurer | 4068 Rainbow Cir, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Boone, Kelly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 8 Park Avenue, LaBelle, FL 33935 | No data |
AMENDMENT | 2016-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 8 Park Avenue, LABELLE, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 8 Park Avenue, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2017-01-20 |
Amendment | 2016-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State