Entity Name: | MONUMENT TO WOMEN VETERANS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Jul 2011 (14 years ago) |
Document Number: | N11000006915 |
FEI/EIN Number | 453411596 |
Address: | 1297 Ceylon Dr, Gulf Breeze, FL, 32563, US |
Mail Address: | 1297 Ceylon Dr, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caldwell Michelle D | Agent | 1297 Ceylon Dr, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
CALDWELL MICHELLE | Chairman | 314 Andrew Jackson Trail, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
PORTER KRYSTAL | Director | 7211 ANTOINETTE CIR, NAVARRE, FL, 32566 |
STEWART TINA | Director | 2920 NORTHWOOD AVE, TOLEDO, OH, 43606 |
Name | Role | Address |
---|---|---|
Iburg Booth i | SA | 24 Park lane, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
Van Hoose Myra | Chief Financial Officer | 2860 Inverness Court, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1297 Ceylon Dr, Gulf Breeze, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1297 Ceylon Dr, Gulf Breeze, FL 32563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1297 Ceylon Dr, Gulf Breeze, FL 32563 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | Caldwell, Michelle D | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000560639 | ACTIVE | 2024-CA-164 | 1ST JUD CIR SANTA ROSA CTY | 2024-07-10 | 2029-08-29 | $500.00 | DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-30 |
AMENDED ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State