Entity Name: | DIGNITY SPEAKS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Oct 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2021 (3 years ago) |
Document Number: | N19000010512 |
FEI/EIN Number | 843261488 |
Address: | 9682 Clemmons St, Parkland, FL, 33076, US |
Mail Address: | PO Box 262286, Tampa, FL, 33685, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN ELMO B | Agent | 9682 Clemmons St, parkland, FL, 33076 |
Name | Role | Address |
---|---|---|
GOLDEN ELMO B | President | 1812 NORTH MITCHELL AVE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
BRANHAM JOHNNY | BOAR | PO BOX 13, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
Capuano Robert C | Treasurer | 4115 W. CYPRESS ST., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 9682 Clemmons St, parkland, FL 33076 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 9682 Clemmons St, Parkland, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 9682 Clemmons St, Parkland, FL 33076 | No data |
AMENDMENT | 2021-09-17 | No data | No data |
NAME CHANGE AMENDMENT | 2021-06-22 | DIGNITY SPEAKS INC | No data |
AMENDMENT AND NAME CHANGE | 2020-06-10 | DIGNITY SPEAKS 2 INC | No data |
AMENDMENT | 2020-02-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-22 |
Amendment | 2021-09-17 |
Name Change | 2021-06-22 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-11 |
Amendment and Name Change | 2020-06-10 |
Amendment | 2020-02-10 |
Domestic Non-Profit | 2019-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State