Entity Name: | OUR FAMILY FRANCHISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2010 (15 years ago) |
Document Number: | P10000007078 |
FEI/EIN Number | 271993923 |
Address: | 324 SE US Highway 19, Crystal River, FL, 34429, US |
Mail Address: | 2511 W Gardenia Dr, Citrus Springs, FL, 34434, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GARY L | Agent | 5802 STATE ROAD 54, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Proodian Larry R | President | 2613 Drew Circle, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Proodian Maria | Vice President | 2613 Drew Circle, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Proodian James S | Chief Operating Officer | 2511 W Gardenia Dr, Citrus Springs, FL, 34434 |
Proodian Marcia | Chief Operating Officer | 2511 W Gardenia Dr, Citrus Springs, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-28 | 5802 STATE ROAD 54, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 324 SE US Highway 19, Crystal River, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 324 SE US Highway 19, Crystal River, FL 34429 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-28 |
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State