Entity Name: | SUNRISE CITY'S HOME OF ORIGINAL LIFESTYLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | N18000006146 |
FEI/EIN Number | 83-0974707 |
Address: | 6289 S Header Canal, FORT PIERCE, FL, 34987, US |
Mail Address: | 6289 S Header Canal, FORT PIERCE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEWETT AARON D | Agent | 6289 S Header Canal, FORT PIERCE, FL, 34987 |
Name | Role | Address |
---|---|---|
JEWETT AARON D | President | 6289 S Header Canal, FORT PIERCE, FL, 34987 |
Name | Role | Address |
---|---|---|
Jewett Christina M | Vice President | 6289 S Header Canal, FORT PIERCE, FL, 34987 |
Name | Role | Address |
---|---|---|
COMBS JAMES L | Treasurer | 541 NW CORNELL AVE, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 6289 S Header Canal, FORT PIERCE, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 6289 S Header Canal, FORT PIERCE, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 6289 S Header Canal, FORT PIERCE, FL 34987 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-16 |
Domestic Non-Profit | 2018-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State