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 |
Name | Role | Address |
---|---|---|
WILDER CHARLES D | Agent | 711 Ballard St, Altamonte Springs, FL, 32701 |
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 |
Name | Role | Address |
---|---|---|
WILDER CHARLES DAGEN | AGEN | 711 BALLARD ST, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Miller Scott APreside | President | 610 Marilea Ct., Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Miller Tammy LDirecto | Secretary | 610 Marilea Ct., Orange City, FL, 32763 |
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 |
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