Entity Name: | SHAPE FLORIDA - SOCIETY OF HEALTH AND PHYSICAL EDUCATORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
SHAPE FLORIDA - SOCIETY OF HEALTH AND PHYSICAL EDUCATORS INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | N14000011249 |
FEI/EIN Number |
59-6141926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1977 Brantley Circle, Cleremont, FL 34711 |
Mail Address: | PO Box 121012, clermont, FL 34712 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cummings, Nancy H. | Agent | 1977 Brantley Circle, Clermont, FL 34711 |
Mahaven, Ashley | President | 49 Payne Trail, Ponte Vedra, FL 32801 |
Montemarano, Gabby | Vice President | 509 Meadow Lane, Oldsmar, FL 34677 |
Tirado, Eileen | Secretary | 3300 Forest Hill Blvd, West Palm Beach, FL 33406 |
Cummings, Nancy H. | Executive Director | 1977 Brantley Circle, Clermont, FL 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-03 | 1977 Brantley Circle, Cleremont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Cummings, Nancy H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1977 Brantley Circle, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 1977 Brantley Circle, Cleremont, FL 34711 | - |
REINSTATEMENT | 2017-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
REINSTATEMENT | 2017-03-20 |
Domestic Non-Profit | 2014-12-09 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State