Search icon

THE MIDDLETON HIGH ALUMNI CLASS OF 1963, INC. - Florida Company Profile

Company Details

Entity Name: THE MIDDLETON HIGH ALUMNI CLASS OF 1963, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2025 (2 months ago)
Document Number: N06000006747
FEI/EIN Number 651282415

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

Address: 3026 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605-2701, US
Mail Address: P. O. BOX 16672, TAMPA, FL, 33687
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CARLTON President 7118 N. 53RD STREET, TAMPA, FL, 33617
NELSON CARLTON Director 7118 N. 53RD STREET, TAMPA, FL, 33617
SHAW GEORGE E Vice President 34816 ARBOR VIEW PL, ZEPHYRHILLS, FL, 33541
SHAW GEORGE E Director 34816 ARBOR VIEW PL, ZEPHYRHILLS, FL, 33541
GAMBRELL DELORES W Treasurer 4120 BISMARCK PALM DRIVE, TAMPA, FL, 33610
GAMBRELL DELORES W Director 4120 BISMARCK PALM DRIVE, TAMPA, FL, 33610
JAMES MARY E SEC2 P.O. BOX 151821, TAMPA, FL, 33684
WILLIAMS JEANNETTE W FINA 5162 BERNARD CIRCLE, TAMPA, FL, 336174737
WILLIAMS JEANNETTE W Agent 3026 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 336052701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-11 - -
REGISTERED AGENT NAME CHANGED 2025-01-11 WILLIAMS, JEANNETTE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 3026 N AVENIDA REPUBLICA DE CUBA, APT 202, TAMPA, FL 33605-2701 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 3026 N AVENIDA REPUBLICA DE CUBA, APT 202, TAMPA, FL 33605-2701 -
REGISTERED AGENT NAME CHANGED 2013-05-16 WILLIAMS, JEANNETTE W -
REINSTATEMENT 2013-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State