Entity Name: | E.C.H.O. OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 1991 (33 years ago) |
Document Number: | N37015 |
FEI/EIN Number | 59-3051533 |
Address: | 507 N PARSONS AVE, BRANDON, FL 33510 |
Mail Address: | 507 N PARSONS AVE, BRANDON, FL 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saunders, Eleanor Jean | Agent | 507 N PARSONS AVE, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
Bowling, Lawrence | Treasurer | 2834 Hammock Drive, Plant City, FL 33566 |
Name | Role | Address |
---|---|---|
SAUNDERS, ELEANOR | Director | 507 N PARSONS AVE, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
Gaudio, Mark | Member | 2914 Mossy Timber Trail, Valrico, FL 33596 |
Gallo, Tom | Member | 2240 Lithia Center Lane, Valrico, FL 33596 |
Peters, Christine | Member | 11962 Beacon Park, Lithia, FL 33547 |
Name | Role | Address |
---|---|---|
Taylor, Anthony | Secretary | 5613 Skytop, Lithia, FL 33547 |
Name | Role | Address |
---|---|---|
Tackus, Lisa | President | 11962 Balm Riverview Road, Riverview, FL 33569 |
Name | Role | Address |
---|---|---|
Huber, Connie | CoSecretary | 11132 Creek Haven, Riverview, FL 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Saunders, Eleanor Jean | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-21 | 507 N PARSONS AVE, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-24 | 507 N PARSONS AVE, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-29 | 507 N PARSONS AVE, BRANDON, FL 33510 | No data |
AMENDMENT | 1991-10-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-09-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State