Entity Name: | ROCKS THE CURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2017 (7 years ago) |
Document Number: | N15000001823 |
FEI/EIN Number | 47-3269999 |
Address: | 2181 Paddock Circle, Dunedin, FL, 34698, US |
Mail Address: | 2181 Paddock Circle, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEWELL KENNETH | Agent | 2181 Paddock Circle, Dunedin, FL, 34698 |
Name | Role | Address |
---|---|---|
Jewell Ken F | President | 2181 PADDOCK CIR, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
Jewell Ken F | Director | 2181 PADDOCK CIR, DUNEDIN, FL, 34698 |
Jewell Debbie L | Director | 2181 PADDOCK CIR, DUNEDIN, FL, 34698 |
Rosier LAUREN A | Director | 537 New York Ave, Dunedin, FL, 34695 |
Name | Role | Address |
---|---|---|
Jewell Debbie L | Treasurer | 2181 PADDOCK CIR, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
Rosier LAUREN A | Secretary | 537 New York Ave, Dunedin, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033905 | ROCKS THE CURE | ACTIVE | 2017-03-30 | 2027-12-31 | No data | 2181 PADDOCK CIRCLE, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 2181 Paddock Circle, Dunedin, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 2181 Paddock Circle, Dunedin, FL 34698 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 2181 Paddock Circle, Dunedin, FL 34698 | No data |
NAME CHANGE AMENDMENT | 2017-09-20 | ROCKS THE CURE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
Name Change | 2017-09-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State