Entity Name: | INDIGENOUS CELEBRATION, 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: | 13 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (8 years ago) |
Document Number: | N15000003732 |
FEI/EIN Number |
47-3195046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Miller Rd, MOUNT TREMPER, NY, 12457, US |
Mail Address: | 25 Miller Rd, MOUNT TREMPER, NY, 12457, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDIGENOUS CELEBRATION, INC., NEW YORK | 5650057 | NEW YORK |
Name | Role | Address |
---|---|---|
Miller Anne M | President | 25 Miller Road, MOUNT TREMPER, NY, 12457 |
Miller Anne M | Director | 25 Miller Road, MOUNT TREMPER, NY, 12457 |
MINKS JR JOHN G | Director | 25 Miller Road, MOUNT TREMPER, NY, 12457 |
MILLER ANNE MARIE | Agent | 1050 NW 142nd Street, NORTH MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 9455 Bay Harbor Terrace, 4S, Bay Harbor Islands, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | MILLER, ALEX | - |
CHANGE OF MAILING ADDRESS | 2025-02-07 | 25 Miller Rd, MOUNT TREMPER, NY 12457 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 25 Miller Rd, MOUNT TREMPER, NY 12457 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 25 Miller Rd, MOUNT TREMPER, NY 12457 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1050 NW 142nd Street, NORTH MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | MILLER, ANNE MARIE | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-10-15 |
Off/Dir Resignation | 2018-10-04 |
Reg. Agent Resignation | 2018-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State