Entity Name: | CALL TO PURPOSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | N21000002115 |
FEI/EIN Number | 862285275 |
Address: | 17985 SE 101st Ct, Summerfield, FL, 34491, US |
Mail Address: | 17985 SE 101st Ct, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPOLA AMY | Agent | 17985 SE 101st Ct, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
COPPOLA AMY | President | 17985 SE 101st Ct, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
RILEY TONI | Secretary | 1925 FAIRMONT AVE, FORT WORTH, TX, 76110 |
Name | Role | Address |
---|---|---|
SHAW APRIL | Treasurer | 34 MOHAWK DRIVE, COLLINSVILLE, CT, 06019 |
Name | Role | Address |
---|---|---|
Burns Wendy | Crea | 125 Aledo Pointe Drive, Aledo, TX, 76008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 17985 SE 101st Ct, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 17985 SE 101st Ct, Summerfield, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 17985 SE 101st Ct, SUMMERFIELD, FL 34491 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-24 |
Domestic Non-Profit | 2021-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State