Search icon

JEFFERSON SENIOR CITIZEN CENTER, INC.

Company Details

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

Agent

Name Role Address
Glenn, Mazie W Agent 1155 North Jefferson Street, Monticello, FL 32344

PRESIDENT

Name Role Address
COX, GLORIA PRESIDENT 1020 MAYS STREET, MONTICELLO, FL 32344

VICE PRESIDENT

Name Role Address
Saunders, Sandra VICE PRESIDENT 720 North Railroad Street, MONTICELLO, FL 32344

DIRECTOR

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

Emeritus

Name Role Address
BROOKINS, MINER Emeritus 2925 ASHVILLE RD, MONTICELLO, FL 32344
Pittman, George Emeritus 450 Marvin Street, Monticello, FL 32344

Events

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

Documents

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