Entity Name: | D.R.E.A.M."DEVELOPING, REFRESHING, & EMPOWERING ALL MINDS" 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: | 05 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | N14000010311 |
FEI/EIN Number |
47-2288566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11126 S. US HWY 41, GIBSONTON, FL, 33534, US |
Mail Address: | PO Box 111, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NETTLES AARON D | President | 1335 Pasadena Bloom Lane, Ruskin, FL, 33570 |
SHEPHARD DEYSHUAN K | Trustee | 128 W. Boyles St., Jackson, AL, 36545 |
Nettles De'Aron M | Secretary | 128 W. Boyles St., Jackson, AL, 36545 |
Nettles Aniah D | Vice President | 715 Ivy Brook Way, Macon, GA, 31210 |
Nettles Emma S | Co | CL 37 KR 18B -59 Torre1 Apto 4B, Cartagena, Bo |
Nettles Emma S | Treasurer | CL 37 KR 18B -59 Torre1 Apto 4B, Cartagena, Bo |
NETTLES AARON D | Agent | 11126 S. US HWY 41, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-06 | 11126 S. US HWY 41, #111, GIBSONTON, FL 33534 | - |
AMENDMENT | 2017-02-27 | - | - |
NAME CHANGE AMENDMENT | 2016-10-11 | D.R.E.A.M "DELEVOPING, REFRESHING, & EMPOWERING ALL MINDS" INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-04 | 11126 S. US HWY 41, #111, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 11126 S. US HWY 41, #111, GIBSONTON, FL 33534 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-08 |
Amendment | 2017-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State