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 |
Name | Role | Address |
---|---|---|
STEVENS KIMBERLY B | Agent | 1805 Maplewood Drive, Edgewater, FL, 32132 |
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 |
Name | Role | Address |
---|---|---|
Stevens Kimberly B | Director | 1805 Maplewood Drive, Edgewater, FL, 32132 |
Name | Role | Address |
---|---|---|
Jessee Gail | Secretary | 3942 Saddle Creek Road, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
King Cathy | Vice President | 11206 Partridge Dr, Tampa, FL, 33625 |
Name | Role | Address |
---|---|---|
King Cathy | 2 | 11206 Partridge Dr, Tampa, FL, 33625 |
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 |
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