Search icon

GEORGE E. MILLER COUNCIL NO. 695 - U.C.T., INC.

Company Details

Entity Name: GEORGE E. MILLER COUNCIL NO. 695 - U.C.T., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1984 (41 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: N01435
FEI/EIN Number 59-6137445
Address: 1121 S 'C' STREET, P. O. BOX 6577, LAKE WORTH, FL 33460
Mail Address: 1121 S 'C' STREET, P. O. BOX 6577, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PENNINGTON, LEE J. Agent 1121 SOUTH C ST., LAKE WORTH, FL

Director

Name Role Address
PENNINGTON, LOYCE R. Director 1121 S. C. STREET, LAKE WORTH, FL
GARRETT, WILLIAM H. Director 224 BUNKER RANCH RD., W. PALM BEACH, FL
MARKSBERRY, RAY Director 4423 LAKE AVENUE, W PALM BEACH, FL

Vice President

Name Role Address
ELLIS, ERNEST Vice President 301 W. 13TH St., RIVIERA BEACH, FL

President

Name Role Address
BERGMANN, EWALD President 4801 SPRUCE ST., W. PALM BCH., FL

Secretary

Name Role Address
PENNINGTON, LEE S. Secretary 1121 S. C. STREET, LAKE WORTH, FL

Treasurer

Name Role Address
PENNINGTON, LEE S. Treasurer 1121 S. C. STREET, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-04-08 1121 S 'C' STREET, P. O. BOX 6577, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 1987-04-08 1121 S 'C' STREET, P. O. BOX 6577, LAKE WORTH, FL 33460 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State