Search icon

THE JERRY F. MURDOCK FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JERRY F. MURDOCK FAMILY 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: 25 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2011 (14 years ago)
Document Number: N02000009116
FEI/EIN Number 571139312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 127 Hibiscus Lane, Miramar Beach, FL, 32550, US
Mail Address: 127 Hibiscus Lane, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK JERRY F Director 441 CAPTAINS CIRCLE, DESTIN, FL, 32541
MURDOCK GAYLE Vice President 441 CAPTAINS CIRCLE, DESTIN, FL, 32541
MURDOCK GAYLE President 441 CAPTAINS CIRCLE, DESTIN, FL, 32541
MURDOCK GAYLE Secretary 441 CAPTAINS CIRCLE, DESTIN, FL, 32541
MURDOCK GAYLE Treasurer 441 CAPTAINS CIRCLE, DESTIN, FL, 32541
MURDOCK EDWARD L Director 435 SOUTH FAIRVIEW, LAVONIA, GA, 30553
HUFF MARCUS AESQ. Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
MURDOCK JERRY F President 441 CAPTAINS CIRCLE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2020-06-29 HUFF, MARCUS A, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 127 Hibiscus Lane, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-04-23 127 Hibiscus Lane, Miramar Beach, FL 32550 -
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State