Search icon

E.C.H.O. OF BRANDON, INC.

Company Details

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

Agent

Name Role Address
Saunders, Eleanor Jean Agent 507 N PARSONS AVE, BRANDON, FL 33510

Treasurer

Name Role Address
Bowling, Lawrence Treasurer 2834 Hammock Drive, Plant City, FL 33566

Director

Name Role Address
SAUNDERS, ELEANOR Director 507 N PARSONS AVE, BRANDON, FL 33510

Member

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

Secretary

Name Role Address
Taylor, Anthony Secretary 5613 Skytop, Lithia, FL 33547

President

Name Role Address
Tackus, Lisa President 11962 Balm Riverview Road, Riverview, FL 33569

CoSecretary

Name Role Address
Huber, Connie CoSecretary 11132 Creek Haven, Riverview, FL 33569

Events

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

Documents

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