Entity Name: | FLORIDA STATE REBI CHAPTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | N46847 |
FEI/EIN Number | 59-3098978 |
Address: | 17125 SW 30th Avenue, Newberry, FL 32669 |
Mail Address: | 17125 SW 30th Avenue, Newberry, FL 32669 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roy, Trisha | Agent | 17125 SW 30th Avenue, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
Roy, Trisha | President | 17125 SW 30th Ave, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
Meadows, Sherri | Vice President | P.O. Box 3958, Ocala, FL 34478 |
Name | Role | Address |
---|---|---|
Rojas, Michelle | Treasurer | 7880 SW 161st Pl, Miami, FL 33193 |
Name | Role | Address |
---|---|---|
Pumarejo, Elaine | Secretary | 7842 Land O Lakes BLvd., 160 Land O Lakes, FL 34638 |
Name | Role | Address |
---|---|---|
Wisely, Kara | Immediate Past President | 100 W 5th Ave, Mt Dora, FL 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049663 | STRONG PORTFOLIO HOLDINGS, LLC | EXPIRED | 2017-05-05 | 2022-12-31 | No data | C/O COOK ISLANDS TRUST CORPORATION LTD., FIRST FLOOR BCI HOUSE, AVARURA, RAROTONGA COOK ISL, CI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 17125 SW 30th Avenue, Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 17125 SW 30th Avenue, Newberry, FL 32669 | No data |
REGISTERED AGENT NAME CHANGED | 2025-02-01 | Roy, Trisha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-01 | 17125 SW 30th Avenue, Newberry, FL 32669 | No data |
NAME CHANGE AMENDMENT | 2016-03-21 | FLORIDA STATE REBI CHAPTER, INC | No data |
CANCEL ADM DISS/REV | 2007-02-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-22 |
Name Change | 2016-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State