Entity Name: | GLISSON JAMES POST NO. 59, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Dec 2007 (17 years ago) |
Document Number: | N07000011979 |
FEI/EIN Number | 743223732 |
Address: | 203 Feed Mill Ave. N.W., Branford, FL, 32008, US |
Mail Address: | PO BOX 1366, BRANFORD, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reherman James E | Agent | 135 Ian Ct., Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
Reherman James E | POST | PO BOX 1366, BRANFORD, FL, 32008 |
Name | Role | Address |
---|---|---|
Gavens James E | Treasurer | PO BOX 1366, BRANFORD, FL, 32008 |
Name | Role | Address |
---|---|---|
Funck Ray | ADJU | P.O. Box 1366, Branford, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-10 | 203 Feed Mill Ave. N.W., Branford, FL 32008 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-10 | Reherman, James E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-10 | 135 Ian Ct., Lake City, FL 32055 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-06-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State