Entity Name: | V N V / LV - CHAPTER "M" INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jun 2008 (17 years ago) |
Document Number: | N08000005877 |
FEI/EIN Number | 300510453 |
Address: | 60 Jason Street, Crawfordville, FL, 32327, US |
Mail Address: | 60 Jason Street, Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Parker Mike | Vice President | 60 Jason Street, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
Harmon Aaron | President | 60 Jason Street, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
Carden Ryan | Officer | 60 Jason Street, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | 60 Jason Street, Crawfordville, FL 32327 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-25 | 60 Jason Street, Crawfordville, FL 32327 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | AGENTS AND CORPORATIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
Reg. Agent Change | 2024-07-16 |
ANNUAL REPORT | 2023-05-13 |
ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State