Entity Name: | 1BOY4CHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 May 2021 (4 years ago) |
Date of dissolution: | 16 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2024 (3 months ago) |
Document Number: | N21000005739 |
FEI/EIN Number | 20-3955394 |
Address: | 12251 SE 58TH LN, MORRISTON, FL, 32668, US |
Mail Address: | 12251 SE 58TH LANE, MORRISTON, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARSWELL CHRISTOPHER A | Agent | 12251 SE 58TH LANE, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
CARSWELL CHRISTOPHER A | President | 12251 SE 58TH LANE, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
GILES ROBERT | Vice President | 7630 SE. 120TH COURT, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
CARSWELL JANET N | Chief Financial Officer | 12251 SE 58TH LN, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
Rudolph Reid | Secretary | 5791 SE 122nd Ave., MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
HICKEY PEG | Director | 327 NW CARR COURT, LAKE CITY, FL, 32055 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
Domestic Non-Profit | 2021-05-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State