Search icon

THE SUPREME MASTER CHING HAI INTERNATIONAL ASSOCIATION IN FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: THE SUPREME MASTER CHING HAI INTERNATIONAL ASSOCIATION IN FLORIDA 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: 01 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: N94000001618
FEI/EIN Number 593277772

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 511 Youth Camp Rd, Groveland, FL, 34736, US
Mail Address: 2251 the Oaks Blvd, Kissimmee, FL, 34746, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redcross Evelyn Asst 2251 The Oaks Blvd, Kissimmee, FL, 34746
Redcross Evelyn Treasurer 2251 The Oaks Blvd, Kissimmee, FL, 34746
Sanagria Micheal President 5115 N Socrum Loop Rd Apt 93, Lakeland, FL, 33809
Redcross Evelyn G Agent 2251 The Oaks Blvd, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2251 The Oaks Blvd, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-04-29 511 Youth Camp Rd, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Redcross, Evelyn G -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 511 Youth Camp Rd, Groveland, FL 34736 -
REINSTATEMENT 2017-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1998-08-24 THE SUPREME MASTER CHING HAI INTERNATIONAL ASSOCIATION IN FLORIDA INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-21
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State