Entity Name: | SOUTHEAST FLORIDA EMMAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2022 (3 years ago) |
Document Number: | N40894 |
FEI/EIN Number | 65-0233483 |
Address: | C/O Southeast Florida Emmaus, 1475 Indian Creek Pkwy, Jupiter, FL 33458 |
Mail Address: | C/O Southeast Florida Emmaus, 1475 Indian Creek Pkwy, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Botelle, Stephanie | Agent | 1135 SE Glenwood Dr, Apt 8, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Stanavich, Vince | PRESIDENT | 6939 NW Hershy Cir, Port St. Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Stanavich, Vince | LAY LEADER | 6939 NW Hershy Cir, Port St. Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Botelle-Houseal, Stephanie | Treasurer | 1135 SE Glenwood Drive, Apt 8 Stuart, FL 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075363 | SOUTHEAST FLORIDA CHRYSALIS | ACTIVE | 2024-06-15 | 2029-12-31 | No data | C/O SOUTHEAST FLORIDA EMMAUS, 1475 INDIAN CREEK PKWY, JUPITER, FL, 33458 |
G18000065784 | SOUTHEAST FLORIDA CHRYSALIS | EXPIRED | 2018-06-06 | 2023-12-31 | No data | C/O JP SPILLANE CPA 12788 W FOREST HILL, BLVD. SUITE 2005, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 1135 SE Glenwood Dr, Apt 8, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | C/O Southeast Florida Emmaus, 1475 Indian Creek Pkwy, Jupiter, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Botelle, Stephanie | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | C/O Southeast Florida Emmaus, 1475 Indian Creek Pkwy, Jupiter, FL 33458 | No data |
REINSTATEMENT | 2022-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2018-02-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 1995-10-02 | No data | No data |
REINSTATEMENT | 1992-03-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-02-24 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-02-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State