Entity Name: | MONTICELLO-JEFFERSON COUNTY CHAMBER OF COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 1985 (40 years ago) |
Document Number: | N10983 |
FEI/EIN Number |
590812041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344-1446, US |
Address: | 420 W WASHINGTON ST, MONTICELLO, FL, 32344-1446, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRD, T. BUCKINGHAM | Agent | 170 N. Waukeenah STREET, MONTICELLO, FL, 32344 |
LESTER TAMI | Secretary | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344446 |
TRICQUET EYDIE | Vice President | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344446 |
FAGLIE FLOYD | President | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344446 |
FLOYD FAGLIE | Executive | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344446 |
COLLINS DORI | Treasurer | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000152611 | MONTICELLO WATERMELON FESTIVAL | ACTIVE | 2023-12-15 | 2028-12-31 | - | 420 W. WASHINGTON STREET, MONTICELLO, FL, 32344 |
G14000007543 | JEFFERSON COUNTY WATERMELON FESTIVAL | EXPIRED | 2014-01-22 | 2019-12-31 | - | 420 WEST WASHINGTON STREET, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 170 N. Waukeenah STREET, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 420 WEST WASHINGTON STREET, MONTICELLO, FL 32344-1446 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 420 WEST WASHINGTON STREET, MONTICELLO, FL 32344-1446 | - |
REGISTERED AGENT NAME CHANGED | 1987-06-26 | BIRD, T. BUCKINGHAM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-12-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State