Search icon

BLUEVOICE. ORG CORPORATION

Company Details

Entity Name: BLUEVOICE. ORG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 12 Feb 2007 (18 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: F07000000839
FEI/EIN Number 68-0458549
Address: 10 SUNFISH DR, ST AUGUSTINE, FL 32080
Mail Address: 10 SUNFISH DR, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: DISTRICT OF COLUMBIA

Chairman

Name Role Address
BENJAMIN, SHARON Chairman 406 HIGHLAND PLACE, ALEXANDRIA, VA 22301

President

Name Role Address
BENJAMIN, SHARON President 406 HIGHLAND PLACE, ALEXANDRIA, VA 22301

Secretary

Name Role Address
MILLER, WENDY Secretary 13350 Almond Drive, Ft. Myers, FL 33908

Director

Name Role Address
MILLER, WENDY Director 13350 Almond Drive, Ft. Myers, FL 33908
HALL, HOWARD Director 2171 LA AMATISTA RD., DEL MAR, CA 92014
FRIEDMAN, JEFFREY Director 475 Perry Pl., Friday Harbor, WA 98250
MCKENNA, ZACHERY Director 301 D Street, ST AUGUSTINE, FL 32080
Nolan, Jennifer Director 381 Falmouth Rd., Falmouth, ME 04105
Rockefeller, Ingrid Director 1651 NW 76th Terrace, Ocala, FL 34482

Treasurer

Name Role Address
ADAMS, DEBORAH Treasurer 1380 CLERMONTVILLE SPUR RD., NEW RICHMOND, OH 45157

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-30 No data No data
CHANGE OF MAILING ADDRESS 2019-12-30 10 SUNFISH DR, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT CHANGED 2019-12-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 10 SUNFISH DR, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
WITHDRAWAL 2019-12-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03

Date of last update: 27 Jan 2025

Sources: Florida Department of State