Entity Name: | FRIENDS OF EMILY TABER LIBRARY, 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: | 11 Oct 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2016 (9 years ago) |
Document Number: | 770669 |
FEI/EIN Number |
593052155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 MCIVER AVENUE WEST, MACCLENNY, FL, 32063, US |
Mail Address: | 14 MCIVER AVENUE WEST, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOLLUM O.O. | President | 7616 CR 125 SOUTH, GLEN ST MARY, FL, 32040 |
MCCOLLUM O.O. | Director | 7616 CR 125 SOUTH, GLEN ST MARY, FL, 32040 |
BARTLES COVIN MARY | Vice President | 5323 LEWIS COVIN ROAD, MACCLENNY, FL, 32063 |
MALONEY, FRANK E., JR., P.A. | Agent | 445 E MACCLENNY AVENUE, MACCLENNY, FL, 32063 |
Teel April D | Secretary | 11381 South Conferederate Drive, Glen St Mary, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-09-06 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-29 | 445 E MACCLENNY AVENUE, MACCLENNY, FL 32063 | - |
REINSTATEMENT | 1992-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-05 | 14 MCIVER AVENUE WEST, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 1992-05-05 | 14 MCIVER AVENUE WEST, MACCLENNY, FL 32063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-13 |
Amendment | 2016-09-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State