Entity Name: | FIRST STEP PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | N98000001968 |
FEI/EIN Number | 650824884 |
Address: | 71 E Four Seasons Rd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 1609 St. Elmo Ave N.E, Canton, OH, 44705, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Lataisha N | Agent | 71 E Four Seasons Rd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Anderson Lataisha N | Director | 1609 St. Elmo Ave. N.E, Canton, OH, 44705 |
McCullon Kriseana Y | Director | 1015 Lippert rd NE, Canton, OH, 44704 |
MCCULLON Kiarra R | Director | 1810 Gibbs Ave NE, Canton, FL, 44705 |
Name | Role | Address |
---|---|---|
Anderson Lataisha N | President | 1609 St. Elmo Ave. N.E, Canton, OH, 44705 |
Name | Role | Address |
---|---|---|
McCullon Kriseana Y | Secretary | 1015 Lippert rd NE, Canton, OH, 44704 |
ANDERSON ANDRE B | Secretary | 112 APPLETREE LANE, W. COLUMBIA, SC, 29170 |
MCCULLON Kiarra R | Secretary | 1810 Gibbs Ave NE, Canton, FL, 44705 |
Name | Role | Address |
---|---|---|
ANDERSON ANDRE B | Treasurer | 112 APPLETREE LANE, W. COLUMBIA, SC, 29170 |
Name | Role | Address |
---|---|---|
Phillips Jamonte' B | Administrator | 1502 Constancia Way, El Cajon, CA, 92019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 71 E Four Seasons Rd, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 71 E Four Seasons Rd, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 71 E Four Seasons Rd, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2015-04-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Anderson, Lataisha Nicole | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2003-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State