Search icon

MARINE FAMILIES OF CENTRAL FLORIDA CORP.

Company Details

Entity Name: MARINE FAMILIES OF CENTRAL FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N10000000137
FEI/EIN Number 271678189
Address: 455 Restwood Ave, Bartow, FL, 33830, US
Mail Address: MARINE FAMILIES OF CENTRAL FLORIDA, P O BOX 2032, BARTOW, FL, 33831-2032, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Walker Martha L Agent 455 RESTWOOD AVE., BARTOW, FL, 33830

President

Name Role Address
Amerson Betty w President 455 Restwood Ave, Bartow, FL, 33830

Vice President

Name Role Address
Kirkland Carolyn Vice President 3210 Ave. F NW, Winter Haven, FL, 33880

Treasurer

Name Role Address
Walker Martha Treasurer MARINE FAMILIES OF CENTRAL FLORIDA, BARTOW, FL, 338312032

Secretary

Name Role Address
WILLIAMS TERA Secretary 122 S. OWEN CIRCLE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 455 Restwood Ave, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2014-07-21 Walker, Martha L No data
CHANGE OF MAILING ADDRESS 2012-08-10 455 Restwood Ave, Bartow, FL 33830 No data
AMENDMENT AND NAME CHANGE 2012-08-10 MARINE FAMILIES OF CENTRAL FLORIDA CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 455 RESTWOOD AVE., BARTOW, FL 33830 No data
AMENDMENT 2010-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-07-21
AMENDED ANNUAL REPORT 2013-11-07
ANNUAL REPORT 2013-03-20
Amendment and Name Change 2012-08-10
ANNUAL REPORT 2012-07-27
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-03-15
Amendment 2010-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State