Search icon

MING DEH DEVELOPMENT SOCIETY CORPORATION

Company Details

Entity Name: MING DEH DEVELOPMENT SOCIETY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: N02000000052
FEI/EIN Number 954360999
Address: 13457 Brooks Dr, Baldwin Park, CA, 91706, US
Mail Address: 6916 18th Ave East, Bradenton, FL, 34208, US
Place of Formation: FLORIDA

Agent

Name Role Address
Bailey Kathleen Agent 6916 18th Ave East, Bradenton, FL, 34208

President

Name Role Address
MOHR JOHNNY T President 6916 18TH AVE. E, BRADENTON, FL, 34208

Chief Executive Officer

Name Role Address
MOHR JOHNNY T Chief Executive Officer 6916 18TH AVE. E, BRADENTON, FL, 34208

Vice President

Name Role Address
LAM CYNTHIA P Vice President 6916 18TH AVE. E, BRADENTON, FL, 34208

Chief Financial Officer

Name Role Address
BAILEY KATHLEEN M Chief Financial Officer 6916 18TH AVE. E, BRADENTON, FL, 34208

Secretary

Name Role Address
Mohr Selina Secretary 6916 18TH AVE. E, BRADENTON, FL, 34208

Treasurer

Name Role Address
Nasseh Nasser P Treasurer 6916 18th Ave East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 13457 Brooks Dr, Baldwin Park, CA 91706 No data
CHANGE OF MAILING ADDRESS 2023-03-05 13457 Brooks Dr, Baldwin Park, CA 91706 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 6916 18th Ave East, Bradenton, FL 34208 No data
REINSTATEMENT 2022-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-19 Bailey, Kathleen No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State