Search icon

THE GLASS SLIPPERS PROJECT INC. - Florida Company Profile

Company Details

Entity Name: THE GLASS SLIPPERS PROJECT 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: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: N15000000985
FEI/EIN Number 47-1456182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17353 silver creek ct, clermont, FL, 34714, US
Mail Address: 17353 silver creek ct, clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE JOANN President 16745 Cagan Crossing Blvd, Clermont, FL, 34714
CATANZARO CHRISTIE Treasurer 16745 Cagan Crossing Blvd, Clermont, FL, 34714
Fletcher Goulstone Patricia L Secretary 16745 Cagan Crossing Blvd, Clermont, FL, 34714
RENFROE JOANN Agent 17353 silver creek ct, clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019719 OMEGA TIMES NEWSPAPER EXPIRED 2019-02-08 2024-12-31 - 16745 CAGAN CROSSING BLVD., SUITE 102-72, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 17353 silver creek ct, clermont, FL 34714 -
REINSTATEMENT 2024-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 17353 silver creek ct, clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 17353 silver creek ct, clermont, FL 34714 -
AMENDMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 RENFROE, JOANN -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-02-16
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-08-21
Amendment 2016-11-14
REINSTATEMENT 2016-10-27
Domestic Non-Profit 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State