Entity Name: | TAYLOR COUNTY VETERANS MEMORIAL PARK, 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: | 07 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | N11000002399 |
FEI/EIN Number |
275546590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 N JEFFERSON STREET, PERRY, FL, 32347 |
Mail Address: | 101 Osceola Road, PERRY, FL, 32348, US |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD JAMIE | Secretary | 101 OSCEOLA ROAD, PERRY, FL, 32348 |
Southerland Dana | Chairman | 512 W Lafayette Street, Perry, FL, 32347 |
Hunter Mike | Director | 4550 S US Highway 19, Perry, FL, 32348 |
Wiggins Mark | Director | 217 Pineland Street, Perry, FL, 32348 |
Parker Greg | Director | 201 Bishop Blvd, Perry, FL, 32348 |
Grubbs Roy | Director | 1474 Grubbs Street, Perry, FL, 32347 |
Sheffield Jamie M | Agent | 101 Osceola Road, PERRY, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-25 | 900 N JEFFERSON STREET, PERRY, FL 32347 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-25 | Sheffield, Jamie M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-25 | 101 Osceola Road, PERRY, FL 32348 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2011-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-04 |
Amendment | 2011-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State