Search icon

END RESULTS CHARITIES INC

Company Details

Entity Name: END RESULTS CHARITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: N15000005641
FEI/EIN Number 47-4224655
Address: 5036 Lunn Rd, LAKELAND, FL, 33811, US
Mail Address: 5036 Lunn Rd, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Robert Westlake CPA Agent 4953 Southfork Dr, Lakeland, FL, 33813

President

Name Role Address
Woods VICTORIA President 2560 Parkland Dr, LAKELAND, FL, 33811

Vice President

Name Role Address
Watson Virginia Vice President 2910 Ewell Rd, Lakeland, FL, 33811

Secretary

Name Role Address
WARREN ERIKA Secretary 2028 SHEPHERD RD., STE. 143, MULBERRY, FL, 33860

Treasurer

Name Role Address
CAUSTIC BRITTANY Treasurer 5010 Forestgreen Dr West, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5036 Lunn Rd, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2024-04-11 5036 Lunn Rd, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Robert Westlake CPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 4953 Southfork Dr, Lakeland, FL 33813 No data
REINSTATEMENT 2017-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
Reg. Agent Resignation 2022-01-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State