Entity Name: | READER MOOD MCCLARY 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: | 12 Aug 2004 (21 years ago) |
Document Number: | N04000007960 |
FEI/EIN Number |
201486711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL, 32579 |
Mail Address: | 4520-B 28th Rd S, Arlington, VA, 22206, US |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLINS LELAND G | Director | 914 KUSHIWAH CREEK DRIVE, CHARLESTON, SC, 29412 |
MCCLARY Carl R | Director | 4520-B 28th Rd S, Arlington, VA, 22206 |
MCCLARY Carl R | Vice President | 4520-B 28th Rd S, Arlington, VA, 22206 |
Rollins Blake G | Director | 914 Kushiwah Creek Dr, Charleston, SC, 29412 |
Rollins Blake G | Secretary | 914 Kushiwah Creek Dr, Charleston, SC, 29412 |
ROLLINS KAREN B | Director | 914 KUSHIWAH CREEK DRIVE, CHARLESTON, SC, 29412 |
McClary William M | Director | 4520-B 28th Rd S, Arlington, VA, 22206 |
PERRI DANIEL C | Agent | 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL, 32579 |
ROLLINS LELAND G | Treasurer | 914 KUSHIWAH CREEK DRIVE, CHARLESTON, SC, 29412 |
ROLLINS DORIS M | Director | 4520-B 28th Rd S, Arlington, VA, 22206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-02-02 | 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL 32579 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-16 | PERRI, DANIEL C | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-27 | 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL 32579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-27 | 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL 32579 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State