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 |
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 |
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. | - |
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