Search icon

THE FRIENDS OF THE MIDDLEBURG CLAY HILL BRANCH LIBRARY, INC.

Company Details

Entity Name: THE FRIENDS OF THE MIDDLEBURG CLAY HILL BRANCH LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: 747237
FEI/EIN Number 41-2278701
Address: 2245 ASTER AVE., MIDDLEBURG, FL 32050-7213
Mail Address: 2245 ASTER AVE., P.O. BOX 213, MIDDLEBURG, FL 32050-7213
Place of Formation: FLORIDA

Agent

Name Role Address
Dickson, Ed Agent 3044 Longleaf Ranch Cir, MIDDLEBURG, FL 32068

Director

Name Role Address
Miller, Marne Director 71 Yucca St, Middleburg, FL 32068
Dickson, Fran Director 3044 Longleaf Ranch Cir, Middleburg, FL 32068
Dickson, Ed Director 3044 Longleaf Ranch Cir, MIDDLEBURG, FL 32068
Lancaster, Sandra Director 2802 Camel Cir, Middleburg, FL 32068

President

Name Role Address
Dickson, Ed President 3044 Longleaf Ranch Cir, MIDDLEBURG, FL 32068

Vice President

Name Role Address
Miller, Marne Vice President 71 Yucca St, Middleburg, FL 32068

Secretary

Name Role Address
Dickson, Fran Secretary 3044 Longleaf Ranch Cir, Middleburg, FL 32068

Treasurer

Name Role Address
Lancaster, Sandra Treasurer 2802 Camel Cir, Middleburg, FL 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-22 Dickson, Ed No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 3044 Longleaf Ranch Cir, MIDDLEBURG, FL 32068 No data
AMENDMENT 2012-03-16 No data No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 2245 ASTER AVE., MIDDLEBURG, FL 32050-7213 No data
CHANGE OF MAILING ADDRESS 1992-06-18 2245 ASTER AVE., MIDDLEBURG, FL 32050-7213 No data
REINSTATEMENT 1985-04-03 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State