Entity Name: | REVIVE WORLDWIDE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jul 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N19000007459 |
FEI/EIN Number | 84-2590944 |
Address: | 13181 Newport Shores Drive, Hudson, FL, 34669, US |
Mail Address: | 13181 Newport Shores Drive, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Tamara | Agent | 13181 Newport Shores Drive, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
M Powell Ellen | Director | 460 Tribble Gap Road, Cumming, GA, 30040 |
Smith Tamara | Director | 13181 Newport Shores Drive, Hudson, FL, 34669 |
Moss Sean | Director | 3333 Montecito Drive, Sparks, NV, 89431 |
Monroy Jonathan | Director | 16 Arlitt Court, Lawrence, MA, 01841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 13181 Newport Shores Drive, Hudson, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-14 | 13181 Newport Shores Drive, Hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-14 | Smith, Tamara | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 13181 Newport Shores Drive, Hudson, FL 34669 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-15 |
Domestic Non-Profit | 2019-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State