Search icon

CHRIS NOEL'S VETSVILLE CEASE FIRE HOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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