Entity Name: | PRESERVE RURAL OSTEEN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 1963 (61 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 706357 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 Reed Ellis Road, OSTEEN, FL, 32764, US |
Mail Address: | 2475 Reed Ellis Road, OSTEEN, FL, 32764, US |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANCHE SHERYL | Director | 445 S. SR 415, OSTEEN, FL, 32764 |
MANCHE SHERYL | President | 445 S. SR 415, OSTEEN, FL, 32764 |
GEISLER ANN | Director | 2475 REED ELLIS ROAD, OSTEEN, FL, 32764 |
GEISLER ANN | Vice President | 2475 REED ELLIS ROAD, OSTEEN, FL, 32764 |
SCHIFFERMILLER RUTH | Treasurer | 1129 PINEY WOODS TRAIL, OSTEEN, FL, 32764 |
GRAVES JANIS | Secretary | 500 LEMON BLUFF ROAD, OSTEEN, FL, 32764 |
GAMELL DAVID | Director | 2530 REED ELLIS RD, OSTEEN, FL, 32764 |
CLEMENS MICHAEL P | Agent | 165 NEW SMYRNA BLVD, OSTEEN, FL, 32764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 2475 Reed Ellis Road, OSTEEN, FL 32764 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 2475 Reed Ellis Road, OSTEEN, FL 32764 | - |
AMENDMENT AND NAME CHANGE | 2012-05-23 | PRESERVE RURAL OSTEEN INC | - |
REGISTERED AGENT NAME CHANGED | 2008-05-05 | CLEMENS, MICHAEL P | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 165 NEW SMYRNA BLVD, OSTEEN, FL 32764 | - |
REINSTATEMENT | 1986-08-20 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-06-10 |
Amendment and Name Change | 2012-05-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-25 |
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State