Entity Name: | ANCHOR HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2004 (21 years ago) |
Document Number: | N93000001000 |
FEI/EIN Number | 65-0397908 |
Address: | 13285 EASTERN AVE, PALMETTO, FL 34221 |
Mail Address: | 13285 EASTERN AVE, PALMETTO, FL 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holton, Jeffrey L | Agent | 13285 Eastern Ave, Palmetto, FL 34221 |
Name | Role | Address |
---|---|---|
Layton, Troy | Treasurer | 3333 10th Lane W, Palmetto, FL 34221 |
Name | Role | Address |
---|---|---|
White, Eric | Secretary | 2969 Longbrooke Way, Clearwater, FL 33760 |
Name | Role | Address |
---|---|---|
Ennis, Matthew L | President | 4104 1st Ave W, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Holton, Jeffrey L | Director | 4004 16th Ave W, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Regets, Alex | Board Member | 4416 60th Street Ct W, Bradenton, FL 34210 |
Kathy , Ritsema | Board Member | 622 50th St W, Bradenton, FL 34209 |
McSwain, Becky | Board Member | 1111 59th St NW, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
John, Casey | Vice President | 1410 Lakefront Dr, Apt 6111 Sarasota, FL 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 13285 Eastern Ave, Palmetto, FL 34221 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Holton, Jeffrey L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 13285 EASTERN AVE, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 13285 EASTERN AVE, PALMETTO, FL 34221 | No data |
REINSTATEMENT | 2004-05-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State