Search icon

FANNIE'S ECONOMICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FANNIE'S ECONOMICAL SERVICES, 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: 21 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: N97000002243
FEI/EIN Number 650743252

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

Address: 335 Pine Ridge Circle, Greenacres, FL, 33463, US
Mail Address: P.O.Box 3631, BOYNTON BEACH, FL, 33424, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN FANNIE M President P.O.Box 3631, BOYNTON BEACH, FL, 33424
GREEN-HATCHER EILEEN A President 7148 GLENWOOD DRIVE, BOYNTON BEACH, FL, 33436
Green-Hatcher Eileen A Secretary 7148 Glenwood Drive, Boynton Beach, FL, 33436
GREEN-HATCHER EILEEN A Agent 7148 GLENWOOD DRIVE, BOYNTON BEACH, FL, 33436
GREEN-HATCHER EILEEN A Vice President 7148 GLENWOOD DRIVE, BOYNTON BEACH, FL, 33436
Fannie Green Treasurer P.O.Box 3631, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 335 Pine Ridge Circle, D1, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-03-27 335 Pine Ridge Circle, D1, Greenacres, FL 33463 -
PENDING REINSTATEMENT 2014-05-19 - -
REINSTATEMENT 2014-05-16 - -
REGISTERED AGENT NAME CHANGED 2014-05-16 GREEN-HATCHER, EILEEN A -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 7148 GLENWOOD DRIVE, BOYNTON BEACH, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State