Entity Name: | FRESH START ADVISORS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Oct 2007 (17 years ago) |
Document Number: | P07000111409 |
FEI/EIN Number | 261205728 |
Address: | 5450 Bruce B. Downs Blvd. Ste #327, Wesley Chapel, FL, 33544, US |
Mail Address: | 5450 Bruce B. Downs Blvd. Ste #327, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUBLEY & BUBLEY | Agent | 3820 NORTHDALE BLVD., TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
MCMANUS GRETCHEN | President | 8009 N. Ola Ave., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
MCMANUS GRETCHEN | Secretary | 8009 N. Ola Ave., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
MCMANUS GRETCHEN | Director | 8009 N. Ola Ave., TAMPA, FL, 33604 |
McManus Shean P | Director | 8009 N OLA AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
MCMANUS GRETCHEN | Vice President | 8009 N. Ola Ave., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
MCMANUS GRETCHEN | Treasurer | 8009 N. Ola Ave., TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08288700038 | ROVER DONE OVER | ACTIVE | 2008-10-14 | 2028-12-31 | No data | 5450 BRUCE B DOWNS BLVD STE 327, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 5450 Bruce B. Downs Blvd. Ste #327, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 5450 Bruce B. Downs Blvd. Ste #327, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-12 | BUBLEY & BUBLEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-12 | 3820 NORTHDALE BLVD., #31, TAMPA, FL 33624 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State