Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STARTING OVER ENTERPRISES, INC.

Filing Information
N95000002744 65-0599099 06/12/1995 FL ACTIVE REINSTATEMENT 04/13/2011
Principal Address
6600 SW 18TH ST
MIRAMAR, FL 33023

Changed: 08/25/2010
Mailing Address
6600 SW 18TH ST
MIRAMAR, FL 33023

Changed: 02/26/1998
Registered Agent Name & Address Starting Over Enterprises, Inc
6600 SW 18 ST.
MIRAMAR, FL 33023

Name Changed: 01/03/2023
Officer/Director Detail Name & Address

Title PE

BAIN, SUSAN
6600 SW 18TH STREET
MIRAMAR, FL 33023

Title Director

Truax, Adam
15139 Harrison Road
delray beach, FL 33484

Title Secretary

FITZGERALD, JAMES A
6600 SW 18TH STREET
PEMBROKE PINES, FL 33023

Title Director, Treasurer

Fruge, Frankie
801 Pine Drive #12
Pompano Beach, FL 33060

Title Director

Falco, Mary
22970 FLORALWOOD LANE
Boca Raton, FL 33433

Title global director

Weeks, Susanna
6600 SW 18TH ST
MIRAMAR, FL 33023

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/03/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- REINSTATEMENT View image in PDF format
08/25/2010 -- ADDRESS CHANGE View image in PDF format
02/04/2010 -- Amendment View image in PDF format
12/24/2009 -- Off/Dir Resignation View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
08/18/2006 -- Amendment View image in PDF format
08/03/2006 -- Off/Dir Resignation View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- Off/Dir Resignation View image in PDF format
06/13/2005 -- Name Change View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/12/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format