Entity Name: | THE OKEFENOKE RURAL ELECTRIC MEMBERSHIP CORPORATTION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 26 Sep 1940 (85 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 1989 (36 years ago) |
Document Number: | 805261 |
FEI/EIN Number |
580373327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14384 CLEVELAND ST., NAHUNTA, GA, 31553 |
Mail Address: | PO BOX 602, NAHUNTA, GA, 31553 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
COMBS ROBERT W | President | 13563 N. COUNTY RD. 23A, MACCLENNY, FL, 32063 |
COMBS ROBERT W | Director | 13563 N. COUNTY RD. 23A, MACCLENNY, FL, 32063 |
Rawl Steve Sr. | 1st | 65 Honey Creek Lane, Waverly, GA, 31565 |
GIDDENS JAMIE | Director | 6385 RIVER ROAD, FOLKSTON, GA, 31537 |
Koncz Cristi BMrs | Secretary | 13474 Browntown Road, Hortense, GA, 31543 |
Woodard Jimmy W | 2nd | 775 Mount Calvary Road, Hoboken, GA, 31542 |
COMBS ROBERT W. | Agent | 13563 N. COUNTY RD. 23A, MACCLENNY, FL, 32063 |
MIZELL CLYDE J | Director | 3456 TURKEY TROT TRAIL, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 14384 CLEVELAND ST., NAHUNTA, GA 31553 | - |
CHANGE OF MAILING ADDRESS | 2007-01-10 | 14384 CLEVELAND ST., NAHUNTA, GA 31553 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-21 | 13563 N. COUNTY RD. 23A, HWY 23A, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-03 | COMBS, ROBERT W. | - |
REINSTATEMENT | 1989-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State