Search icon

RHYTHM CHANGES INC.

Company Details

Entity Name: RHYTHM CHANGES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: N15000002373
FEI/EIN Number 47-3347884
Address: 13210 Maple Street, Odessa, FL, 33556, US
Mail Address: 13210 Maple St, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Turner Steven E Agent 13210 Maple St, Odessa, FL, 33556

President

Name Role Address
PORTER JOSEPH W President 350 1/2 10TH AVE NE, ST PETERSBURG, FL, 33701

Treasurer

Name Role Address
QUINN ADAM S Treasurer 2730 5TH CT, PALM HARBOR, FL, 34684

boar

Name Role Address
Penniman Robbins Sylvia boar 617 Edgewater Drive, Dunedin, FL, 34698

Secretary

Name Role Address
Minor April Secretary 6862 Circle Creek Dr, Pinellas Park Fl, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 13210 Maple Street, Odessa, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 13210 Maple St, Odessa, FL 33556 No data
REINSTATEMENT 2021-09-28 No data No data
CHANGE OF MAILING ADDRESS 2021-09-28 13210 Maple Street, Odessa, FL 33556 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-27 Turner, Steven E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-10-27
Domestic Non-Profit 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State