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 |
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 |
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 | - | - |
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