Entity Name: | RECOVERY RESALE THRIFT INCORPORATED |
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: | 09 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | N14000004593 |
FEI/EIN Number |
46-5703890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9601 Sw fox brown rd, Indiantown, FL, 34956, US |
Mail Address: | P.O. Box 110, Indiantown, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPTON CYNTHIA | President | 1884 WINDSOR DR., NORTH PALM BEACH, FL, 33408 |
COMPTON CYNTHIA | Director | 1884 WINDSOR DR., NORTH PALM BEACH, FL, 33408 |
COMPTON CYNTHIA | Secretary | 1884 WINDSOR DR., NORTH PALM BEACH, FL, 33408 |
PATRICK KELLY | Vice President | 1836 Cross Pointe Way, St. Augustine, FL, 32092 |
PATRICK KELLY | Treasurer | 1836 Cross Pointe Way, St. Augustine, FL, 32092 |
Carris Edgar | Director | 211 Woodlake Dr, Jupiter, FL, 33458 |
HARDWAY RONICA | Agent | 9601 Sw fox brown rd, Indiantown, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 9601 Sw fox brown rd, Indiantown, FL 34956 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 9601 Sw fox brown rd, Indiantown, FL 34956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 9601 Sw fox brown rd, Indiantown, FL 34956 | - |
REINSTATEMENT | 2017-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | HARDWAY, RONICA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-03-17 |
ANNUAL REPORT | 2015-04-01 |
Domestic Non-Profit | 2014-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State