Search icon

ANGELSPEAKERS INC

Company Details

Entity Name: ANGELSPEAKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2021 (4 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: N21000003003
FEI/EIN Number 86-2774128
Address: 4737 N Ocean Dr, Lauderdale By The Sea, FL, 33308, US
Mail Address: 4737 N Ocean Dr, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cavalie Blanca R Agent 4737 N Ocean Dr, Lauderdale By The Sea, FL, 33308

Director

Name Role Address
LEFTWICH CHRISTINA Director 31174 CR 388, Gobles, MI, 49055
MYERS SHERI Director 2336 Laurel Street, New Orleans, LA, 70130
Palmer Karen Director 1545 Oak St, Solvang, CA, 93463
ANDERSON RUTH Director 533 STOWERS DRIVE, New Smyrna Beach, FL, 32168
Lorio Jean Director 7830 Dogwood St, El Paso, TX, 79925

President

Name Role Address
Miller Teresa A President 5210 NE 14th Way, Ft Lauderdale, FL, 33334

Vice President

Name Role Address
ANDERSON RUTH Vice President 533 STOWERS DRIVE, New Smyrna Beach, FL, 32168

Secretary

Name Role Address
Lorio Jean Secretary 7830 Dogwood St, El Paso, TX, 79925

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 4737 N Ocean Dr, 302, Lauderdale By The Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-01-31 4737 N Ocean Dr, 302, Lauderdale By The Sea, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2024-01-31 Cavalie, Blanca R No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 4737 N Ocean Dr, 302, Lauderdale By The Sea, FL 33308 No data
RESTATED ARTICLES 2021-04-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-05
Reg. Agent Change 2021-10-01
Restated Articles 2021-04-08
Domestic Non-Profit 2021-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State