Search icon

PFC SAMUEL R. WALL, MCL DETACHMENT 1139, INC.

Company Details

Entity Name: PFC SAMUEL R. WALL, MCL DETACHMENT 1139, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2003 (22 years ago)
Document Number: N03000004925
FEI/EIN Number 200036226
Address: MCL 1139, 3190 N CARL G ROSE HWY, HERNANDO, FL, 34442, US
Mail Address: MCL 1139, 3190 N CARL G ROSE HWY, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Mozo Geoffrey Agent MCL1139, HERNANDO, FL, 34442

CMDT

Name Role Address
Scheiterle Bill E CMDT MCL 1139, HERNANDO, FL, 34442

Secretary

Name Role Address
Knight Ted A Secretary MCL 1139, HERNANDO, FL, 34442

Vice President

Name Role Address
Knight Ted A Vice President MCL 1139, HERNANDO, FL, 34442
BURTON JOHN Vice President MCL 1139, HERNANDO, FL, 34442

PYMS

Name Role Address
Mozo Geoffrey PYMS MCL 1139, HERNANDO, FL, 34442

JR

Name Role Address
BURTON JOHN JR MCL 1139, HERNANDO, FL, 34442

ADJT

Name Role Address
Mozo Geoffre ADJT MCL 1139, HERNANDO, FL, 34442

JA

Name Role Address
Ceicl Jerry E JA MCL 1139, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 MCL 1139, 3190 N CARL G ROSE HWY, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2024-10-03 MCL 1139, 3190 N CARL G ROSE HWY, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2024-10-03 Mozo, Geoffrey No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 MCL1139, 3190 N CARL G ROSE HWY, HERNANDO, FL 34442 No data

Documents

Name Date
ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State