Entity Name: | I FILM HEROES THE RESCUE CAT & DOG FILMMAKER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Aug 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | N18000009381 |
FEI/EIN Number | 82-4657154 |
Address: | 601 Market St, Celebration, FL, 34747, US |
Mail Address: | 601 Market St, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBEN CRISTIAN | Agent | 601 Market St, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Ruben Cristian | President | 601 Market St, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Reina Sang | Chief Executive Officer | 601 Market St, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Wray Kerriana | Vice President | 5444 Neosho Street, Las vegas, NV, 89120 |
Name | Role | Address |
---|---|---|
Walters Heather K | Treasurer | 2221 Wyndam Way, Kissimmee, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-13 | 601 Market St, #470939, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-13 | 601 Market St, #470939, Celebration, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-13 | 601 Market St, #470939, Celebration, FL 34747 | No data |
NAME CHANGE AMENDMENT | 2022-04-25 | !FILM HEROES THE RESCUE CAT & DOG FILMMAKER INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-05-06 |
Name Change | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-08-05 |
Domestic Non-Profit | 2018-08-29 |
Off/Dir Resignation | 2018-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State