Entity Name: | THE FRIENDS OF PORT ORANGE LIBRARY CENTER, 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: | 02 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2002 (22 years ago) |
Document Number: | N04517 |
FEI/EIN Number |
592445047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 CITY CENTER CIRCLE, PORT ORANGE, FL, 32129, US |
Mail Address: | 1005 CITY CENTER CIRCLE, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD MARY E. | Director | 111 STRATFORD SQAURE, PORT ORANGE, FL, 32127 |
GREIFF SUSIE | Director | 697 BRECKENRIDGE DR, PORT ORANGE, FL, 32127 |
GRABER DORA | Vice President | 1 OCEANS WEST BLVD #2A1, DAYTONA BEACH SHORES, FL, 32118 |
ALLIOTT LANA | President | 5537 Estero Loop, PORT ORANGE, FL, 32128 |
NETTLES CHARLOTTE | Secretary | 5929 PEGGY RD, PORT ORANGE, FL, 32127 |
Boughtin Ann | Director | 1716 Weeping Elm Circle, PORT ORANGE, FL, 32128 |
Alliott Lana | Agent | 1005 CITY CENTER CIR., PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-17 | Alliott, Lana | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1005 CITY CENTER CIR., PORT ORANGE, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 1005 CITY CENTER CIRCLE, PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2007-03-26 | 1005 CITY CENTER CIRCLE, PORT ORANGE, FL 32129 | - |
REINSTATEMENT | 2002-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State