Search icon

ECONFINA TRIBE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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