Entity Name: | FRIENDS OF SOZO KIDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | N20000003278 |
FEI/EIN Number | 85-0552306 |
Address: | 5578 Ware Way, THE VILLAGES, FL, 32163, US |
Mail Address: | 5578 Ware Way, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halinski Cynthia | Agent | 5578 Ware Way, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
Bourn Sue | Secretary | 756 Cordova Circle, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
Stiles Sharon | President | 1507 Dellano Way, THE VILLAGES, FL, 32159 |
Name | Role | Address |
---|---|---|
Bauersfeld Nelson | BM | 649 Sherwood St, THE VILLAGES, FL, 32162 |
Shores John | BM | 17322 SE 81st Thornehill Ave, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Halinski Cynthia | Treasurer | 5578 Ware Way, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
Sierra Richard | Vice President | 5718 Carley Loop, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 5578 Ware Way, THE VILLAGES, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 5578 Ware Way, THE VILLAGES, FL 32163 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Halinski, Cynthia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 5578 Ware Way, THE VILLAGES, FL 32163 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-04 |
Reg. Agent Change | 2020-09-08 |
Domestic Non-Profit | 2020-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State