Search icon

READER MOOD MCCLARY FOUNDATION, INC.

Company Details

Entity Name: READER MOOD MCCLARY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2004 (21 years ago)
Document Number: N04000007960
FEI/EIN Number 201486711
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

Agent

Name Role Address
PERRI DANIEL C Agent 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL, 32579

Director

Name Role Address
ROLLINS LELAND G Director 914 KUSHIWAH CREEK DRIVE, CHARLESTON, SC, 29412
Rollins Blake G Director 914 Kushiwah Creek Dr, Charleston, SC, 29412
ROLLINS KAREN B Director 914 KUSHIWAH CREEK DRIVE, CHARLESTON, SC, 29412
McClary Carl M Director 475 Hascall Rd, Atlanta, GA, 30309
ROLLINS DORIS M Director 4520-B 28th Rd S, Arlington, VA, 22206
MCCLARY WILLIAM D Director P.O. BOX 669, SUMMERTON, SC, 29148

Treasurer

Name Role Address
ROLLINS LELAND G Treasurer 914 KUSHIWAH CREEK DRIVE, CHARLESTON, SC, 29412

Secretary

Name Role Address
Rollins Blake G Secretary 914 Kushiwah Creek Dr, Charleston, SC, 29412

Vice President

Name Role Address
MCCLARY WILLIAM D Vice President P.O. BOX 669, SUMMERTON, SC, 29148

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-02 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL 32579 No data
REGISTERED AGENT NAME CHANGED 2006-02-16 PERRI, DANIEL C No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL 32579 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 4 ELEVENTH AVE., SUITE 1, SHALIMAR, FL 32579 No data

Documents

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 Feb 2025

Sources: Florida Department of State