Search icon

DAIRYMEN LODGE, INC.

Company Details

Entity Name: DAIRYMEN LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: 720230
FEI/EIN Number 82-1824602
Address: 13745 US HIGHWAY 84 E, THOMASVILLE, GA 31757-1631
Mail Address: 13745 US HIGHWAY 84 E, THOMASVILLE, GA 31757-1631
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
BURTON, GLENN President 13745 US Highway 84 E, Thomasville, GA 31757

Director

Name Role Address
WHITAKER, Virginia J. Director 2415 Jackson Dairy Rd, Baconton, GA 31716
Beverly, MaryJo Director 108 Stiles Lane, Thomasville, GA 31792
Tennyson, Molly Director 3731 Crestview Drive, Columbus, GA 31904
Harding, Mary Cam Director 212 West Tenth Street, Tifton, GA 31794

Treasurer

Name Role Address
Arrendale, Chad Treasurer 1585 Guess Road, Morven, GA 31618

Secretary

Name Role Address
Burton, Cynthia Secretary 13745 US Highway 84 E, Thomasville, GA 31757-1631

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 13745 US HIGHWAY 84 E, THOMASVILLE, GA 31757-1631 No data
CHANGE OF MAILING ADDRESS 2023-01-05 13745 US HIGHWAY 84 E, THOMASVILLE, GA 31757-1631 No data
AMENDMENT 2019-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-11 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-09
Amendment 2019-01-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-06-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State