Search icon

MIDDLEBURG YORK RITE BODIES, INC

Company Details

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

Agent

Name Role Address
Lanham Christopher CJr. Agent 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043

Treasurer

Name Role Address
Bachtold Robert Treasurer 3868 Cypress Bend Ln, MIDDLEBURG, FL, 32068

Secretary

Name Role Address
Lanham Christopher CJr. Secretary 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043

Events

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

Documents

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