Search icon

ANTIQUE GLASS SALT AND SUGAR SHAKER CLUB, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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