Entity Name: | AFRICAN REFUGEE RELIEF ORGANIZATION, 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: | 06 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | N17000012073 |
FEI/EIN Number |
82-3810984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 Wrencrest Circle, Valrico, FL, 33596, US |
Mail Address: | 2550 Wrencrest Circle, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UMURUTASATE EUGENIE | Chief Executive Officer | 2550 Wrencrest Circle, Valrico, FL, 33596 |
Gateka Niesta | Director | 401 west kennedy boulevard, Tampa, FL, 03606 |
Gwaneza Innocent | Boar | 2550 Wrencrest Circle, Valrico, FL, 33596 |
UMURUTASATE EUGENIE | Agent | 2550 Wrencrest Circle, Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000001476 | AMERICAN RELIEF FOR AFRICAN REFUGEES AND MIGRANTS | EXPIRED | 2018-01-03 | 2023-12-31 | - | 4235 HARTRIDGE LANE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 2550 Wrencrest Circle, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | UMURUTASATE, EUGENIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-14 | 2550 Wrencrest Circle, Valrico, FL 33596 | - |
REINSTATEMENT | 2020-10-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 2550 Wrencrest Circle, Valrico, FL 33596 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-01-30 |
Amendment | 2018-08-09 |
ANNUAL REPORT | 2018-04-24 |
Domestic Non-Profit | 2017-12-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State