Search icon

FIRST STEP PLUS, INC.

Company Details

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

Agent

Name Role Address
Anderson Lataisha N Agent 71 E Four Seasons Rd, Palm Beach Gardens, FL, 33410

Director

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

President

Name Role Address
Anderson Lataisha N President 1609 St. Elmo Ave. N.E, Canton, OH, 44705

Secretary

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

Treasurer

Name Role Address
ANDERSON ANDRE B Treasurer 112 APPLETREE LANE, W. COLUMBIA, SC, 29170

Administrator

Name Role Address
Phillips Jamonte' B Administrator 1502 Constancia Way, El Cajon, CA, 92019

Events

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

Documents

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