Search icon

ROSALIE JAMES CIRCLE OF THE INTERNATIONAL ORDER OF THE KING'S DAUGHTERS AND SONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROSALIE JAMES CIRCLE OF THE INTERNATIONAL ORDER OF THE KING'S DAUGHTERS AND SONS, INCORPORATED
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: 30 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1991 (33 years ago)
Document Number: N30413
FEI/EIN Number 596134738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 Lewis St., SAINT AUGUSTINE, FL, 32084, US
Mail Address: P.O. BOX 5166, SAINT AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reigle Charlu President PO Box 5166, SAINT AUGUSTINE, FL, 32085
Baker Debbie Treasurer PO Box 5166, ST. AUGUSTINE, FL, 32085
Thomas Kristin Corr PO Box 5166, St. Augustine, FL, 32085
Reigle Charlu L Agent 55 Lewis St., SAINT AUGUSTINE, FL, 32084
Thomas Kristin A Secretary PO Box 5166, SAINT AUGUSTINE, FL, 32084
DePalmas Carolyn M Vice President P.O. BOX 5166, SAINT AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 55 Lewis St., SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 55 Lewis St., SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Reigle, Charlu L -
CHANGE OF MAILING ADDRESS 2008-02-21 55 Lewis St., SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 1991-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
EVENT CONVERTED TO NOTES 1989-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State