Search icon

ORDER OF CONFEDERATE ROSE, FLORIDA SOCIETY CORP.

Company Details

Entity Name: ORDER OF CONFEDERATE ROSE, FLORIDA SOCIETY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: N01000008772
FEI/EIN Number 202415064
Address: 1805 Maplewood Drive, Edgewater, FL, 32132, US
Mail Address: 1805 Maplewood Drive, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS KIMBERLY B Agent 1805 Maplewood Drive, Edgewater, FL, 32132

Treasurer

Name Role Address
Stevens Kimberly B Treasurer 1805 Maplewood Drive, Edgewater, FL, 32132
Grimmer Rebecca C Treasurer 13229 Waterford Castle Dr, Dade City, FL, 33525

Director

Name Role Address
Stevens Kimberly B Director 1805 Maplewood Drive, Edgewater, FL, 32132

Secretary

Name Role Address
Jessee Gail Secretary 3942 Saddle Creek Road, Lakeland, FL, 33801

Vice President

Name Role Address
King Cathy Vice President 11206 Partridge Dr, Tampa, FL, 33625

2

Name Role Address
King Cathy 2 11206 Partridge Dr, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 STEVENS, KIMBERLY BURCHAM No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1805 Maplewood Drive, Edgewater, FL 32132 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1805 Maplewood Drive, Edgewater, FL 32132 No data
CHANGE OF MAILING ADDRESS 2019-02-16 1805 Maplewood Drive, Edgewater, FL 32132 No data
CANCEL ADM DISS/REV 2007-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State