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 |
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 |
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 |
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 | - | - |
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