Entity Name: | CHAIN RESTAURANT TOTAL REWARDS ASSOCIATION, 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: | 03 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | N48261 |
FEI/EIN Number |
650328165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 W. 38th St.,, SUITE 1105, New York, NY, 10018, US |
Mail Address: | 330 W. 38th St.,, Suite 1105, New York, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chism Tish | Educ | 112 Raes Creek Court, Georgetown, KY, 40324 |
Strope Cynthia | Comm | 3061 Madison Rd., Cincinnati, OH, 45209 |
White Greg | Surv | 9600 Southern Pines, Charlotte, NC, 28273 |
Chase Cathy | Conf | 9432 Southern Pine Blvd, Charlotte, NC, 28273 |
Woods Amy | President | 2015 Carriage Rd., Powell, OH, 43065 |
Hull Wendy | Past | 112 N. Rubey Drive, Golden, CO, 80403 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | 330 W. 38th St.,, SUITE 1105, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 330 W. 38th St.,, SUITE 1105, New York, NY 10018 | - |
REINSTATEMENT | 2021-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Corporation Service Company | - |
NAME CHANGE AMENDMENT | 2011-10-19 | CHAIN RESTAURANT TOTAL REWARDS ASSOCIATION, INC. | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-04-07 |
Amendment | 2018-03-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State