Search icon

FLORIDA STATE REBI CHAPTER, INC

Company Details

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

Agent

Name Role Address
Roy, Trisha Agent 17125 SW 30th Avenue, Newberry, FL 32669

President

Name Role Address
Roy, Trisha President 17125 SW 30th Ave, Newberry, FL 32669

Vice President

Name Role Address
Meadows, Sherri Vice President P.O. Box 3958, Ocala, FL 34478

Treasurer

Name Role Address
Rojas, Michelle Treasurer 7880 SW 161st Pl, Miami, FL 33193

Secretary

Name Role Address
Pumarejo, Elaine Secretary 7842 Land O Lakes BLvd., 160 Land O Lakes, FL 34638

Immediate Past President

Name Role Address
Wisely, Kara Immediate Past President 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 No data 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 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

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: 03 Feb 2025

Sources: Florida Department of State