Search icon

EMERGENCY RESPONSE EDUCATORS AND CONSULTANTS, INC.

Company Details

Entity Name: EMERGENCY RESPONSE EDUCATORS AND CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1996 (28 years ago)
Document Number: P96000091455
FEI/EIN Number 650705592
Address: 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470, US
Mail Address: 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
NEWSOME TERESA A Agent 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470

President

Name Role Address
NEWSOME TERESA A President 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470

Secretary

Name Role Address
NEWSOME TERESA A Secretary 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470

Treasurer

Name Role Address
NEWSOME TERESA A Treasurer 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470

Director

Name Role Address
NEWSOME TERESA A Director 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470
NEWSOME ASHLEY E Director 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470

Chief Executive Officer

Name Role Address
NEWSOME ASHLEY E Chief Executive Officer 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 233 NE 58TH AVENUE, SUITE 101, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 233 NE 58TH AVENUE, SUITE 101, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2007-04-05 233 NE 58TH AVENUE, SUITE 101, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State