Entity Name: | RESILIENCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2019 (6 years ago) |
Document Number: | N19000003196 |
FEI/EIN Number | 834083352 |
Address: | 5926 BITTERWOOD CT, TAMPA, FL, 33625, US |
Mail Address: | 5926 BITTERWOOD CT, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAY John T | Agent | 5926 BITTERWOOD CT, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
FAY John T | President | 5926 BITTERWOOD CT, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
FAY JOHN | Exec | 5926 BITTERWOOD CT, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
LEWIS ERICA M | Director | 53284 Runboat Circle, Frisco, NC, 27936 |
Buchsteiner McCoy T | Director | 24 Northpark Street, Hanover, NH, 03755 |
Name | Role | Address |
---|---|---|
Steffensen Barbara A | Treasurer | 2928 SW Indian Circle, Redmond, OR, 97756 |
Name | Role | Address |
---|---|---|
Smith Danielle | Secretary | 5303 David St, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-18 | FAY, John T | No data |
AMENDMENT | 2019-07-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-06-25 |
Amendment | 2019-07-25 |
Domestic Non-Profit | 2019-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State