Search icon

INDIGENOUS CELEBRATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INDIGENOUS CELEBRATION, INC., NEW YORK 5650057 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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