Search icon

NORTH FLORIDA PUBLISHING COMPANY, INC.

Company Details

Entity Name: NORTH FLORIDA PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 1989 (36 years ago)
Document Number: F08949
FEI/EIN Number 59-2151578
Address: 367 SW Kayla Court, FT WHITE, FL 32038
Mail Address: 367 SW Kayla Court, FT WHITE, FL 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
GLENN, JUDY Agent 367 KAYLA COURT, FT WHITE, FL 32038

Vice President

Name Role Address
Glenn, Thomas J, Jr. Vice President 654 SW Timuqua Ter, Fort White, FL 32038
Glenn, Robert J Vice President 698 SW Bear Lane, Fort White, FL 32038

Director

Name Role Address
GLENN, JUDY J Director 367 KAYLA CT, FORT WHITE, FL 32038

President

Name Role Address
GLENN, JUDY J President 367 KAYLA CT, FORT WHITE, FL 32038

Treasurer

Name Role Address
GLENN, JUDY J Treasurer 367 KAYLA CT, FORT WHITE, FL 32038

Secretary

Name Role Address
GLENN, JUDY J Secretary 367 KAYLA CT, FORT WHITE, FL 32038

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-11 367 SW Kayla Court, FT WHITE, FL 32038 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 367 SW Kayla Court, FT WHITE, FL 32038 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 367 KAYLA COURT, FT WHITE, FL 32038 No data
REGISTERED AGENT NAME CHANGED 1998-01-30 GLENN, JUDY No data
AMENDMENT 1989-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State