Search icon

AMERICAN SHEA BUTTER INSTITUTE INC.

Company Details

Entity Name: AMERICAN SHEA BUTTER INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2016 (8 years ago)
Document Number: N16000010287
FEI/EIN Number 84-2271377
Address: 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: PO BOX 1873, Daytona Beach, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
CREATIVE RESULTS BUSINESS SOLUTIONS, LLC Agent

Vice President

Name Role Address
HUNTER NATHAN Vice President 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
ERVIN MARCUS Secretary 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL, 32114

President

Name Role Address
HUNTER SAMUEL President 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL, 32114

Director

Name Role Address
Cherry Charles W Director 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 CREATIVE RESULTS BUSINESS SOLUTIONS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 111 NORTH ORANGE AVENUE, SUITE 800- #389, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2021-05-01 327 S. DR. MARTIN LUTHER KING, JR. BLVD., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-09-19
Reg. Agent Change 2024-06-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Domestic Non-Profit 2016-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State