Search icon

FLORIDA STATE REBI CHAPTER, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE REBI CHAPTER, 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: 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 593098978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17125 SW 30th Avenue, Newberry, FL, 32669, US
Mail Address: 17125 SW 30th Avenue, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roy Trisha Agent 17125 SW 30th Avenue, Newberry, FL, 32669
Roy Trisha President 17125 SW 30th Ave, Newberry, FL, 32669
Meadows Sherri Vice President P.O. Box 3958, Ocala, FL, 34478
Rojas Michelle Treasurer 7880 SW 161st Pl, Miami, FL, 33193
Pumarejo Elaine Secretary 7842 Land O Lakes BLvd., Land O Lakes, FL, 34638
Wisely Kara Imme 100 W 5th Ave, Mt Dora, FL, 32757

Fictitious Names

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 - C/O COOK ISLANDS TRUST CORPORATION LTD., FIRST FLOOR BCI HOUSE, AVARURA, RAROTONGA COOK ISL, CI

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 17125 SW 30th Avenue, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2025-02-01 17125 SW 30th Avenue, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2025-02-01 Roy, Trisha -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 17125 SW 30th Avenue, Newberry, FL 32669 -
NAME CHANGE AMENDMENT 2016-03-21 FLORIDA STATE REBI CHAPTER, INC -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

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: 01 May 2025

Sources: Florida Department of State