Entity Name: | ANTIQUE GLASS SALT AND SUGAR SHAKER CLUB, 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: | 18 Jun 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Aug 2008 (17 years ago) |
Document Number: | N93000002855 |
FEI/EIN Number |
141762948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4412 Nottingham Ct., Terre Haute, IN, 47803, US |
Mail Address: | 4412 Nottingham Ct., Terre Haute, IN, 47803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Korn Robert | President | 3240 91st St., East Elmhurst, NY, 11369 |
Foozer Tom | Vice President | 5134 Deerview Park Dr., Cleves, OH, 450029640 |
Koenig Rick | Treasurer | 4412 Nottingham Ct., Terre Haute, IN, 47803 |
Castle Jasper | Director | 576 Concord Rd., Richmond, KY, 40475 |
Smith Sonia | Director | 2280 Myers Rd., Troy, MO, 633793624 |
Sprock Joyce | Secretary | 6375 Henderson Drive, La Mesa, CA, 919424022 |
FOOZER THOMAS | Agent | 7304 GRAND PINE DRIVE, BAYONET POINT, FL, 346672229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | FOOZER, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 7304 GRAND PINE DRIVE, BAYONET POINT, FL 34667-2229 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 4412 Nottingham Ct., Terre Haute, IN 47803 | - |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 4412 Nottingham Ct., Terre Haute, IN 47803 | - |
NAME CHANGE AMENDMENT | 2008-08-28 | ANTIQUE GLASS SALT AND SUGAR SHAKER CLUB, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State