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 |
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 |
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 | - | - |
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