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 |
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 |
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 |
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 | - | - |
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