Entity Name: | MIDDLEBURG YORK RITE BODIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Aug 2008 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | N08000008152 |
FEI/EIN Number | 262482077 |
Mail Address: | 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043, US |
Address: | 2108 Palmetto St, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanham Christopher CJr. | Agent | 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
Bachtold Robert | Treasurer | 3868 Cypress Bend Ln, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
Lanham Christopher CJr. | Secretary | 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-21 | 2108 Palmetto St, MIDDLEBURG, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-21 | Lanham, Christopher Columbus, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 1015 Arthur Moore Drive, Green Cove Springs, FL 32043 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 2108 Palmetto St, MIDDLEBURG, FL 32068 | No data |
AMENDMENT AND NAME CHANGE | 2017-07-24 | MIDDLEBURG YORK RITE BODIES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-17 |
Amendment and Name Change | 2017-07-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State