Search icon

ELSIE'S HOUSE INC

Company Details

Entity Name: ELSIE'S HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: P13000024570
FEI/EIN Number 46-2290494
Address: 9739 FLORIDA ST, Fanning Springs, FL, 32693, US
Mail Address: 9739 FLORIDA ST, Fanning Springs, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
BAPTY MATTHEW Agent 9739 FLORIDA ST, Fanning Springs, FL, 32693

Director

Name Role Address
Bapty Matthew C Director 9739 FLORIDA ST, FANNING SPRINGS, FL, 32693
BAPTY MARY K Director 3320 SW 40 AVENUE, WEST PARK, FL, 33023
BAPTY THEODORE Director 2506 W. LINDEN, NASHVILLE, FL, 37212

President

Name Role Address
Bapty Matthew C President 9739 FLORIDA ST, FANNING SPRINGS, FL, 32693

Vice President

Name Role Address
BAPTY MARY K Vice President 3320 SW 40 AVENUE, WEST PARK, FL, 33023
BAPTY THEODORE C Vice President 2506 W. LINDEN, NASHVILLE, FL, 37212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 9739 FLORIDA ST, Fanning Springs, FL 32693 No data
CHANGE OF MAILING ADDRESS 2023-03-27 9739 FLORIDA ST, Fanning Springs, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 9739 FLORIDA ST, Fanning Springs, FL 32693 No data
REINSTATEMENT 2018-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-29 BAPTY, MATTHEW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State