Entity Name: | JEFFERSON SENIOR CITIZEN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 1981 (44 years ago) |
Document Number: | 744402 |
FEI/EIN Number | 59-2015689 |
Address: | 1155 N JEFFERSON ST, MONTICELLO, FL 32344 |
Mail Address: | 1155 N JEFFERSON ST, MONTICELLO, FL 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glenn, Mazie W | Agent | 1155 North Jefferson Street, Monticello, FL 32344 |
Name | Role | Address |
---|---|---|
COX, GLORIA | PRESIDENT | 1020 MAYS STREET, MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
Saunders, Sandra | VICE PRESIDENT | 720 North Railroad Street, MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
Creel, martha F. | DIRECTOR | 175 W. Seminole Avenue, Monticello, FL 32344 |
Baughman, Nan | DIRECTOR | 330 Kaptain Drive, Monticello, FL 32344 |
Wildgoose , Geraldine | DIRECTOR | 310 Bowman Street, Monticello, FL 32344 |
Pittman, George | DIRECTOR | 450 Marvin Street, Monticello, FL 32344 |
Lamar, Martha | DIRECTOR | 659 Lamar Rd, Monticello, FL 32344 |
BROOKINS, MINER | DIRECTOR | 2925 ASHVILLE RD, MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
BROOKINS, MINER | Emeritus | 2925 ASHVILLE RD, MONTICELLO, FL 32344 |
Pittman, George | Emeritus | 450 Marvin Street, Monticello, FL 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1155 N JEFFERSON ST, MONTICELLO, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Glenn, Mazie W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1155 North Jefferson Street, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 1996-01-31 | 1155 N JEFFERSON ST, MONTICELLO, FL 32344 | No data |
AMENDMENT | 1981-01-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State