Search icon

THE FAIRY GODFATHERS INC.

Company Details

Entity Name: THE FAIRY GODFATHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: N16000006907
FEI/EIN Number 81-3271857
Address: 2566 D McMullen Booth Road, Clearwater, FL, 33761, US
Mail Address: 2566 D McMullen Booth Road, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Dressel Andrew M Agent 2566 D McMullen Booth Rd, Clearwater, FL, 33761

Director

Name Role Address
ANDERSON STEVEN B Director 4164 W Fig St., TAMPA, FL, 33611
DRESSEL ANDREW M Director 3090 LANDMARK BLVD. #1907, PALM HARBOR, FL, 34684
DRESSEL JULIA Director 193 ST. IVES DRIVE, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070074 MY FAIRYGODFATHERS FOUNDATION EXPIRED 2019-06-21 2024-12-31 No data 3223 WEST PRICE AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-15 Dressel, Andrew M No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 2566 D McMullen Booth Rd, Clearwater, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 2566 D McMullen Booth Road, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2019-06-14 2566 D McMullen Booth Road, Clearwater, FL 33761 No data
AMENDMENT 2016-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment 2016-10-31
Domestic Non-Profit 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State