Entity Name: | OUR TWO STORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2020 (4 years ago) |
Document Number: | N19000009321 |
FEI/EIN Number | 84-2829244 |
Address: | 167 N Industrial Drive, Orange City, FL, 32763, US |
Mail Address: | 570 COLUMBUS AVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marks Kellianne | Agent | 570 COLUMBUS AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
MARKS KELLIANNE | Chief Executive Officer | 570 COLUMBUS AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
Fairfull Rakel | Secretary | 750 Eastridge Dr, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
Ramos Victor | Chairman | PO Box 390413, Deltona, FL, 32739 |
Name | Role | Address |
---|---|---|
D'Alesandro Patricia | Director | 677 Benitawood Ct, Winter Springs, FL, 32708 |
Stamm Eddie | Director | 2525 S Glen Eagles Dr, DeLand, FL, 32724 |
Wright Amanda | Director | 2303 Oberlin Ave, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000028741 | BACKPACK BUDDIES | ACTIVE | 2021-03-01 | 2026-12-31 | No data | 245 W. BLUE SPRINGS AVE UNIT C, ORANGE CITY, FL, 32763 |
G20000142774 | OUR TWO STORIES INC. | ACTIVE | 2020-11-05 | 2025-12-31 | No data | 245 W. BLUE SPRINGS AVE UNIT C, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 167 N Industrial Drive, Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-01 | Marks, Kellianne | No data |
REINSTATEMENT | 2020-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-11-03 |
Off/Dir Resignation | 2020-02-24 |
Reg. Agent Change | 2019-11-12 |
Domestic Non-Profit | 2019-09-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State