Entity Name: | RHYTHM LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
RHYTHM LEAGUE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | N20000004671 |
FEI/EIN Number |
85-0925945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 Newton Court, WInter Springs, FL 32708 |
Mail Address: | 1185 Newton Court, WInter Springs, FL 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHIM, ALIM | Agent | 1185 Newton Court, WInter, FL 32708 |
ABRAHIM, ALIM | President | 1332 STERLING OAKS DRIVE, CASSELBERRY, FL 32707 |
YOUNG, TRAVIS | Secretary | 6416 JACKWOOD COURT, ORLANDO, FL 32818 |
MCGILL, TODD | Treasurer | 307 NORTH BUENA VISTA AVENUE, ORLANDO, FL 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 1185 Newton Court, WInter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 1185 Newton Court, WInter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | ABRAHIM, ALIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 1185 Newton Court, WInter, FL 32708 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-09-27 |
Domestic Non-Profit | 2020-04-29 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State