Search icon

THE GAINESVILLE MONTHLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: THE GAINESVILLE MONTHLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 1996 (29 years ago)
Document Number: 703054
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 702 NW 38 STREET, GAINESVILLE, FL, 32607
Mail Address: 702 NW 38 STREET, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arthur Gary President 1714 NW 11th Road, GAINESVILLE, FL, 32605
Arthur Gary Director 1714 NW 11th Road, GAINESVILLE, FL, 32605
Winefordner Laura Secretary 702 NW 38 STREET, GAINESVILLE, FL, 32607
Winefordner Laura Director 702 NW 38 STREET, GAINESVILLE, FL, 32607
Kirvan Lewis M Treasurer 318 SW 40th Street, Gainesville, FL, 32607
Kirvan Lewis M Director 318 SW 40th Street, Gainesville, FL, 32607
McPherson Mary A Agent 4002 NW 16th PL, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Kirvan, Lewis Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 4002 NW 16th PL, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2011-02-13 702 NW 38 STREET, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 702 NW 38 STREET, GAINESVILLE, FL 32607 -
REINSTATEMENT 1996-05-29 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State