Search icon

DUNNELLON COMMUNITY THRIFT SHOP, INC.

Company Details

Entity Name: DUNNELLON COMMUNITY THRIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: N09000009801
FEI/EIN Number 271211028
Address: 20259 EAST PENNSYLVANIA AVE, DUNNELLON, FL, 34430, US
Mail Address: POST OFFICE BOX 5, DUNNELLON, FL, 34430-0005, US
ZIP code: 34430
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
tatarka anthony jJr. Agent 1831 east goose ln, DUNNELLON, FL, FL, 34434

Vice President

Name Role Address
SALTER JANET Vice President POST OFFICE BOX 5, DUNNELLON, FL, 344300005

Treasurer

Name Role Address
DiCarlo Cynthia Treasurer POST OFFICE BOX 5, DUNNELLON, FL, 344300005

Secretary

Name Role Address
Medeiros Thrisha Secretary POST OFFICE BOX 5, DUNNELLON, FL, 344300005

Director

Name Role Address
McCullough Joann Director POST OFFICE BOX 5, DUNNELLON, FL, 344300005
Moore Dana Director P.O. Box 5, Dunnellon, FL, 344300005

President

Name Role Address
TATARKA ANTHONY President POST OFFICE BOX 5, DUNNELLON, FL, 344300005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 tatarka, anthony j, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1831 east goose ln, DUNNELLON, FL, FL 34434 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 20259 EAST PENNSYLVANIA AVE, DUNNELLON, FL 34430 No data
CHANGE OF MAILING ADDRESS 2012-01-09 20259 EAST PENNSYLVANIA AVE, DUNNELLON, FL 34430 No data
AMENDMENT 2010-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State