Search icon

AIKANES O HAWAI'I, INC.

Company Details

Entity Name: AIKANES O HAWAI'I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 1998 (27 years ago)
Document Number: N44000
FEI/EIN Number 59-3082756
Address: 922 BALSAMINA DR, BRANDON, FL 33510
Mail Address: 922 BALSAMINA DR, Brandon, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDON, ADRIANNE K Agent 10125 KENLAKE DRIVE, RIVERVIEW, FL 33578

President

Name Role Address
Betts, Tracey President 10125 Kenlake Dr, Riverview, FL 33578

VICE PRESIDENT

Name Role Address
BRANDON, ADRIANNE VICE PRESIDENT 10125 KENLAKE DR, RIVERVIEW, FL 33578

Treasurer

Name Role Address
Kipi-Locklear, Karla Treasurer 922 Balsamina Dr, Brandon, FL 33510

Secretary

Name Role Address
David, Samantha Secretary 2812 Fulton St SW, Largo, FL 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 922 BALSAMINA DR, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2021-02-21 922 BALSAMINA DR, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2011-04-03 BRANDON, ADRIANNE K No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 10125 KENLAKE DRIVE, RIVERVIEW, FL 33578 No data
REINSTATEMENT 1998-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State