Entity Name: | MONTICELLO ACTING AND DANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | N11000009263 |
FEI/EIN Number | 300697543 |
Address: | 185 E Walnut St, Monticello, FL, 32344, US |
Mail Address: | 185 E Walnut St, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mays Melanie | Agent | 1280 Florida Ave, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
MAYS MELANIE | Director | 1280 FLORIDA AVE., MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Britton Tracy | Vice President | 18749 Blountstown Hwy, Tallahassee, FL, 32310 |
Name | Role | Address |
---|---|---|
Aman Griffin Rebekah | Treasurer | 1328 S. Main Avenue, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 185 E Walnut St, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 185 E Walnut St, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 1280 Florida Ave, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Mays, Melanie | No data |
REINSTATEMENT | 2016-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2012-07-11 | No data | No data |
AMENDMENT | 2012-03-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State