Search icon

NAMI WAKULLA INC.

Company Details

Entity Name: NAMI WAKULLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N09000010295
FEI/EIN Number 264122678
Address: 2140-C CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
Mail Address: 2140-C Crawfordville Hwy., CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Gray Ray Agent 2140-C Crawfordville Highway, Crawfordville, FL, 32327

President

Name Role Address
Lanier Charlean President 73 Shadeville Road, CRAWFORDVILLE, FL, 32327

Vice President

Name Role Address
McLeod Patsy B Vice President 23 Lumpkin Court, Crawfordville, FL, 32327

Secretary

Name Role Address
Bates Faith Secretary 118 Apachee Rd., Crawfordville, FL, 32327

Treasurer

Name Role Address
Gray Ray Treasurer 36 Edgewood Dr., Crawfordville, FL, 32327

Director

Name Role Address
Gast Gregory Director 3295 Crawfordville Hwy. Ste 4, Crawfordville, FL, 32327
Strickland Jo Anne Director P. O. Box 473, Crawfordville, FL, 32326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 Gray, Ray No data
CHANGE OF MAILING ADDRESS 2016-03-10 2140-C CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2140-C Crawfordville Highway, Crawfordville, FL 32327 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 2140-C CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 No data

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-04
Domestic Non-Profit 2009-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State