Search icon

TALLAHASSEE CHAPTER 758 MILITARY ORDER OF THE PURPLE HEART, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE CHAPTER 758 MILITARY ORDER OF THE PURPLE HEART, 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: 07 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: N04000004592
FEI/EIN Number 010813378

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

Address: 4148 Heniard Drive, TALLAHASSEE, FL, 32303, US
Mail Address: 4148 Heniard Drive, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanford Charles R Receiver 4148 Heniard Drive, TALLAHASSEE, FL, 32303
Stanford Charles R Agent 4148 Heniard Drive, Covington, FL, 30014
Stanford Charles R Secretary 4148 Heniard Drive, TALLAHASSEE, FL, 32303
Stanford Charles R Director 4148 Heniard Drive, TALLAHASSEE, FL, 32303
Swords Ken President 2826 Sapphire Court, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4148 Heniard Drive, Covington, FL 30014 -
REINSTATEMENT 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4148 Heniard Drive, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2023-04-10 4148 Heniard Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Stanford, Charles R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-04-10
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State