Search icon

CHAIN RESTAURANT TOTAL REWARDS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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