Entity Name: | FRIENDS OF THE GOVERNOR STONE, 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: | 16 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2007 (18 years ago) |
Document Number: | N05000006250 |
FEI/EIN Number |
203007321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 S Seminole, Port St Joe, FL, 32456, US |
Mail Address: | P O BOX 15968, PANAMA CITY, FL, 32549, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Studstill Clayton | Director | 326 Reid Avenue, Port St Joe, FL, 32456 |
Kohari Amanda | Secretary | 155 Northcreek Blvd # A1118, Goodlettsville, TN, 37072 |
Graydon Jon | Director | 4409 Brook Forest Drive, PANAMA CITY, FL, 32404 |
Sondra Groom | Director | 1914 Frankford Ave., Panama City, FL, 32401 |
Reilly Colleen | Agent | 184 S Seminole, Port St Joe, FL, 32456 |
Powell Laura N | Treasurer | 285 Old Bay City Road, Port St Joe, FL, 32465 |
Kohari Amanda N | Vice President | 155 Northcreek Blvd # A1118, Goodlettsville, TN, 37072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-30 | 184 S Seminole, Port St Joe, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 184 S Seminole, Port St Joe, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | Reilly, Colleen | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 184 S Seminole, Port St Joe, FL 32456 | - |
AMENDMENT | 2007-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-09-20 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State