Entity Name: | CHRIS NOEL'S VETSVILLE CEASE FIRE HOUSE, 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: | 23 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2017 (7 years ago) |
Document Number: | N93000000903 |
FEI/EIN Number |
650397914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 291 NE 19TH AVE, BOYNTON BEACH, FL, 33435, US |
Mail Address: | PO BOX 2724, West Palm Beach, FL, 33402, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL CHRIS | President | 2120 DOCK STREET, WEST PALM BEACH, FL, 33401 |
NOEL CHRIS | Director | 2120 DOCK STREET, WEST PALM BEACH, FL, 33401 |
RYAN KEVIN | Director | 2119 DOCK ST., West Palm Beach, FL, 33401 |
LITRENTA KATHERINE | Treasurer | 4325 PALO VERDE DR, BOYNTON BEACH, FL, 33436 |
LITRENTA KATHERINE | Secretary | 4325 PALO VERDE DR, BOYNTON BEACH, FL, 33436 |
TIMMS ALLYSON | Vice President | 6114 Garden Ave, West Palm Beach, FL, 33405 |
NOEL CHRIS | Agent | 291 NE 19TH AVE, BOYNTON BEACH, FL, 33435 |
RYAN KEVIN | Vice President | 2119 DOCK ST., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-07-31 | 291 NE 19TH AVE, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-10 | NOEL, CHRIS | - |
REINSTATEMENT | 2017-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2015-11-16 | CHRIS NOEL'S VETSVILLE CEASE FIRE HOUSE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-10 | 291 NE 19TH AVE, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-10 | 291 NE 19TH AVE, BOYNTON BEACH, FL 33435 | - |
CANCEL ADM DISS/REV | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State