Entity Name: | THE STEPS 2 SUSTAINABILITY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Apr 2022 (3 years ago) |
Document Number: | N22000004228 |
FEI/EIN Number |
88-2904731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 7TH STREET, BELLEAIR BEACH, FL, 33786, US |
Mail Address: | 105 7TH STREET, BELLEAIR BEACH, FL, 33786, US |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASARA LAUREN | President | 105 7TH STREET, BELLEAIR BEACH, FL, 33786 |
OWENSBY ALEXANDRA | Vice President | 353 RIVER ROAD, FORT THOMAS, KY, 41075 |
PONATOWSKI MARGARET | Secretary | 121 SCHOOLHOUSE TERRACE, MOUNT LAUREL, NJ, 08054 |
CROOK LORI | Treasurer | 6213 LONGLEAF PINE ROAD, SYKESVILLE, MD, 21784 |
MCINTYRE BENJAMIN | MES | 353 RIVER ROAD, FORT THOMAS, KY, 41075 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 105 7TH STREET, BELLEAIR BEACH, FL 33786 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 105 7TH STREET, BELLEAIR BEACH, FL 33786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 105 7TH STREET, BELLEAIR BEACH, FL 33786 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 105 7TH STREET, BELLEAIR BEACH, FL 33786 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-03 | UNITED STATES CORPORATION AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Change | 2023-08-03 |
ANNUAL REPORT | 2023-04-24 |
Domestic Non-Profit | 2022-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State