Entity Name: | ROBERT B. RAGLAND FOUNDATION, 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: | 06 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2016 (9 years ago) |
Document Number: | N01776 |
FEI/EIN Number |
592426608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 BUCKLAND TR, GREENWOOD, FL, 32443, US |
Mail Address: | PO BOX 315, GREENWOOD, FL, 32443, US |
ZIP code: | 32443 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR C. CHADWICK | Director | 4226 Buckland Trail, GREENWOOD, FL, 32443 |
FINLAYSON JOHN | Director | RT. 2, BOX 120, GREENVILLE, FL, 32331 |
TAYLOR C CHADWICK | Agent | 4209 BUCKLAND TRL, GREENWOOD, FL, 32443 |
JULIAN MARGARET H | Director | 2738 ARAPAHOE AVE, Jacksonville, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-09 | TAYLOR, C CHADWICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-19 | 4209 BUCKLAND TR, GREENWOOD, FL 32443 | - |
CHANGE OF MAILING ADDRESS | 2004-08-19 | 4209 BUCKLAND TR, GREENWOOD, FL 32443 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-19 | 4209 BUCKLAND TRL, GREENWOOD, FL 32443 | - |
AMENDMENT | 1985-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-05-09 |
ANNUAL REPORT | 2014-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State