Entity Name: | ECONFINA TRIBE 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: | 14 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | N38642 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10870 NE 75th St, Bronson, FL, 32621, US |
Mail Address: | 512 Pennsylvania Ave, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS TIMOTHY | President | 10870 NE 75TH ST, BRONSON, FL, 32621 |
WALTERS TIMOTHY | Director | 10870 NE 75TH ST, BRONSON, FL, 32621 |
Wilson Christy M | Treasurer | 214 SW Wilson Corner Trl, Greenville, FL, 32331 |
Wilson Christy M | Secretary | 214 SW Wilson Corner Trl, Greenville, FL, 32331 |
Wilson Christy M | Director | 214 SW Wilson Corner Trl, Greenville, FL, 32331 |
Wilson Joann M | ASTD | 13170 Frank Morgan Rd, greenville, FL, 32331 |
WALTERS TIMOTHY | Agent | 10870 NE 75TH ST, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-06 | WALTERS, TIMOTHY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2016-03-28 | ECONFINA TRIBE OF FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 10870 NE 75th St, Bronson, FL 32621 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 10870 NE 75th St, Bronson, FL 32621 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 10870 NE 75TH ST, BRONSON, FL 32621 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1997-11-13 | ECONFINA PEOPLE OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-06 |
ANNUAL REPORT | 2018-07-08 |
ANNUAL REPORT | 2017-03-08 |
Name Change | 2016-03-28 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State