Entity Name: | APRYLE SHOWERS FOUNDATION, 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: | 16 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | N15000002725 |
FEI/EIN Number |
47-3433878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 Royal Lake Dr, Ponte Vedra, FL, 32081, US |
Mail Address: | P.O. BOX 1591, PONTE VEDRA, FL, 32004-1591, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Stephanie | President | P.O. BOX 1591, PONTE VEDRA, FL, 320041591 |
Fleetwood Jonathan | Treasurer | P.O. BOX 1591, PONTE VEDRA, FL, 320041591 |
MACDONALD ALBIE | Vice President | P.O. BOX 1591, PONTE VEDRA, FL, 320041591 |
Barrett Charlyn | Secretary | 93 NANTUCKET ISLAND CT, PONTE VEDRA, FL, 32081 |
Fleetwood Jonathan | Agent | 167 Royal Lake Dr, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 167 Royal Lake Dr, Ponte Vedra, FL 32081 | - |
REINSTATEMENT | 2022-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-19 | 167 Royal Lake Dr, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | Fleetwood, Jonathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-31 | 167 Royal Lake Dr, Ponte Vedra, FL 32081 | - |
AMENDMENT AND NAME CHANGE | 2015-08-31 | APRYLE SHOWERS FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-01-20 |
Amendment and Name Change | 2015-08-31 |
Domestic Non-Profit | 2015-03-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State