Entity Name: | HOLMES COUNCIL ON AGING, 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: | 08 Dec 1970 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | 719812 |
FEI/EIN Number |
591311210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
Mail Address: | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erickson Clint | Boar | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
Meldon Donna | BOAR | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
Smith Doug | Boar | 210 West Kansas Ave, Bonifay, FL, 32425 |
Brown Michael | Exec | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
Lauren Morris | Secretary | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
Josh Jackson | Boar | 210 W KANSAS AVE, BONIFAY, FL, 32425 |
BROWN MICHAEL | Agent | 210 WEST KANSAS AVE, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-01 | BROWN, MICHAEL | - |
REINSTATEMENT | 2019-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-09-19 | - | - |
REINSTATEMENT | 2012-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-06 | 210 WEST KANSAS AVE, BONIFAY, FL 32425 | - |
CHANGE OF MAILING ADDRESS | 1984-07-02 | 210 W KANSAS AVE, BONIFAY, FL 32425 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-07-02 | 210 W KANSAS AVE, BONIFAY, FL 32425 | - |
NAME CHANGE AMENDMENT | 1979-07-19 | HOLMES COUNCIL ON AGING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-04-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State