Search icon

MILLER STREET NEIGHBORHOOD RENEWAL, INC. - Florida Company Profile

Company Details

Entity Name: MILLER STREET NEIGHBORHOOD RENEWAL, 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: 25 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2024 (5 months ago)
Document Number: N01000006806
FEI/EIN Number 593741443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1331 Miller Street, ORANGE PARK, FL, 32073, US
Mail Address: 1331 Miller Street, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SAMUEL Vice President 545 VALDERIA DR, ORANGE PARK, FL, 32073
LANCE DOREEN Secretary 1938 CALUSA TR, MIDDLEBURG, FL, 32068
Butler Olympia M Agent 753 Boston Common, Atlanta, FL, 30349
BRITT ALVIN President 4222 SCENIC DR, MIDDLEBURG, FL, 32068
Randall William H Director 1976 HARBOR ISLAND DR., ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067218 RIDES FOR WORK ACTIVE 2015-06-27 2025-12-31 - 1331 MILLER ST., ORANGE PARK,, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-19 753 Boston Common, Atlanta, FL 30349 -
REGISTERED AGENT NAME CHANGED 2024-10-19 Butler, Olympia M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 1331 Miller Street, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2018-01-27 1331 Miller Street, ORANGE PARK, FL 32073 -
AMENDMENT 2015-12-21 - -
REINSTATEMENT 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-10-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
Amendment 2015-12-21
AMENDED ANNUAL REPORT 2015-12-11
AMENDED ANNUAL REPORT 2015-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State