Search icon

CONCERNED CITIZENS OF FRANKLIN COUNTY, INC.

Company Details

Entity Name: CONCERNED CITIZENS OF FRANKLIN COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: N03000007684
FEI/EIN Number NOT APPLICABLE
Address: 1471 EAST GULF BEACH DR., ST. GEORGE ISLAND, FL, 32328, US
Mail Address: POST OFFICE BOX 990, EASTPOINT, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MARY E Agent 17 HIGH DRIVE, CRAWFORDVILLE, FL, 32327

Director

Name Role Address
FEIFER ALLAN Director 582 BALD POINT RD, ALLIGATOR POINT, FL, 32346
Satterfield William Director 1685 Upper Elgin River Rd., Elgin, TX, 78621
Connett Charles Director 1201 East Gulf Beach Dr, St. George Island, FL, 32328

Treasurer

Name Role Address
RIEGELMAYER PAUL Treasurer 1471 E GULF BEACH DR, ST GEORGE ISLAND, FL, 32328

Secretary

Name Role Address
RIEGELMAYER GAIL Secretary 1471 E. GULF BEACH DR, ST. GEORGE ISLAND, FL, 32328

President

Name Role Address
Bean Mason President 573 East Gorrie Dr, St. George Island, FL, 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-03 DAVIS, MARY EATTY No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 17 HIGH DRIVE, SUITE C, CRAWFORDVILLE, FL 32327 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 1471 EAST GULF BEACH DR., ST. GEORGE ISLAND, FL 32328 No data
AMENDMENT 2008-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State