Search icon

SMALL-BUSINESS PHARMACIES ALIGNED FOR REFORM, INC.

Company Details

Entity Name: SMALL-BUSINESS PHARMACIES ALIGNED FOR REFORM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: N19000006270
FEI/EIN Number 84-2147250
Address: 2711 Clearlake Rd, Cocoa, FL, 32926, US
Mail Address: 2711 Clearlake Rd, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Butterfield Dawn Agent 2711 Clearlake Rd, Cocoa, FL, 32926

Treasurer

Name Role Address
Sicinski Craig Treasurer 2909 N Orange Ave, Orlando, FL, 32804

President

Name Role Address
Butterfield Dawn President 2711 Clearlake Rd, Cocoa, FL, 32926

Secretary

Name Role Address
Georgi Nina Secretary 2095 W Fairbanks Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071483 SPAR EXPIRED 2019-06-26 2024-12-31 No data 7707 MERRILL RD #8664, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Butterfield , Dawn No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 2711 Clearlake Rd, C-10, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2022-03-30 2711 Clearlake Rd, C-10, Cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 2711 Clearlake Rd, C-10, Cocoa, FL 32926 No data
AMENDMENT 2022-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-03-30
Reg. Agent Resignation 2022-03-24
Off/Dir Resignation 2022-03-24
ANNUAL REPORT 2022-03-10
Amendment 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Domestic Non-Profit 2019-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State