Search icon

FORT WHITE COMMUNITY THRIFT SHOP, INC.

Company Details

Entity Name: FORT WHITE COMMUNITY THRIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2001 (23 years ago)
Document Number: N00000004710
FEI/EIN Number 593725169
Address: 163 SW COULTER AVE., FORT WHITE, FL, 32038
Mail Address: PO BOX 996, FT WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Crenshaw Kenneth L Agent 163 SOUTH WEST COULTER AVENUE, FORT WHITE, FL, 32038

Director

Name Role Address
MOSELEY CONNIE G Director 1038 SW CR 18, FORT WHITE, FL, 32038
BRANNON WAYNE Director 2152 SW SR 247, LAKE CITY, FL, 32024
Crenshaw Kenneth L Director 242 SW Janis Way, High Springs, FL, 32643

Vice President

Name Role Address
MOSELEY DOUGLAS L Vice President 362 SW MCCLINTON DR., FORT WHITE, FL, 32038

President

Name Role Address
Jones Carol B President 224SW Moreland Court, Fort White, FL, 32038

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-10 Crenshaw, Kenneth L No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 163 SOUTH WEST COULTER AVENUE, FORT WHITE, FL 32038 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 163 SW COULTER AVE., FORT WHITE, FL 32038 No data
CHANGE OF MAILING ADDRESS 2003-04-16 163 SW COULTER AVE., FORT WHITE, FL 32038 No data
AMENDMENT 2001-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State