Search icon

R&H GEMBERLING & L&P MILLER MEMORIAL FOUNDATION, INC.

Company Details

Entity Name: R&H GEMBERLING & L&P MILLER MEMORIAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Apr 2010 (15 years ago)
Document Number: N10000004138
FEI/EIN Number 27-2095355
Address: 8 Maple Court, Orange City, FL, 32763, US
Mail Address: 8 Maple Court, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WILDER CHARLES D Agent 711 Ballard St, Altamonte Springs, FL, 32701

Director

Name Role Address
MILLER PHYLLIS ADirecto Director 8 Maple Court, Orange City, FL, 32763
Tran Tina MDirecto Director 845 N. Thornton Ave., Orlando, FL, 32803

AGEN

Name Role Address
WILDER CHARLES DAGEN AGEN 711 BALLARD ST, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
Miller Scott APreside President 610 Marilea Ct., Orange City, FL, 32763

Secretary

Name Role Address
Miller Tammy LDirecto Secretary 610 Marilea Ct., Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 8 Maple Court, Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2024-01-21 8 Maple Court, Orange City, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2024-01-21 WILDER, CHARLES D No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 711 Ballard St, Suite 2000, Altamonte Springs, FL 32701 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State