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 |
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 |
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 | - | - |
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