Search icon

DAUGHTERS OF THE BRITISH EMPIRE - STATE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAUGHTERS OF THE BRITISH EMPIRE - STATE OF FLORIDA, INC.
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: 18 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: N38227
FEI/EIN Number 650202560

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

Address: 1300 LAKE COMO DRIVE, LUTZ, FL, 33558, US
Mail Address: 1300 LAKE COMO DRIVE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGE LORELY Vice President 535 46TH COURT, VERO BEACH, FL, 32968
JILES DIANE 1 820 Miranda Way, The Villages, FL, 32159
FAIRCLOUGH CLAIRE President 8687 BRIDGEPORT BAY CIRCLE, MOUNT DORA, FL, 32757
DHONDT HEATHER Vice President 213 E BAKER ST, MINNEOLA, FL, 32715
LEONARD HILARY Treasurer 1300 LAKE COMO DRIVE, LUTZ, FL, 33558
O'LEARY LOUISE RECO 2319 Wakefield Way, Mount Dora, FL, 32757
LEONARD HILARY Agent 1300 Lake Como Drive, Lutz, FL, 33558
JILES DIANE Vice President 820 Miranda Way, The Villages, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 LEONARD, HILARY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1300 Lake Como Drive, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 1300 LAKE COMO DRIVE, LUTZ, FL 33558 -
AMENDMENT 2022-07-15 - -
CHANGE OF MAILING ADDRESS 2022-07-15 1300 LAKE COMO DRIVE, LUTZ, FL 33558 -
AMENDMENT 2022-01-27 - -
AMENDMENT 2019-07-10 - -
AMENDMENT 2011-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
Amendment 2022-07-15
ANNUAL REPORT 2022-04-06
Amendment 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-01
Amendment 2019-07-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State