Entity Name: | OUR PLANET, 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: | 09 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2016 (8 years ago) |
Document Number: | N15000010065 |
FEI/EIN Number |
47-5339483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 N. OCEAN BLVD., APT. B-1005, BOCA RATON, FL, 33431, US |
Mail Address: | 4001 N. OCEAN BLVD., APT. B-1005, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMMA TESS | Executive Director | 4001 N. OCEAN BLVD., APT. B-305, BOCA RATON, FL, 33431 |
FLEMMA MARGARITA | Secretary | 4001 N. OCEAN BLVD., APT. B-1005, BOCA RATON, FL, 33431 |
Fakhoury Nabil | Director | 100 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
Bull Laura | Director | 19537 Estaury Dr, Boca Raton, FL, 33498 |
Kligman Julie | Director | 4001 N Ocean Blvd, Boca Raton, FL, 33431 |
FLEMMA TESS | Agent | 4001 N. OCEAN BLVD, BOCA RATON, FL, 33431 |
FLEMMA THOMAS | Chairman | 4001 N. OCEAN BLVD., APT. B-1005, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 4001 N. OCEAN BLVD., APT. B-1005, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 4001 N. OCEAN BLVD., APT. B-1005, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | FLEMMA, TESS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 4001 N. OCEAN BLVD, B-1005, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2016-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-01-29 |
REINSTATEMENT | 2016-11-13 |
Amendment | 2015-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State