Search icon

UNION COUNTY FOOD PANTRY, INC

Company Details

Entity Name: UNION COUNTY FOOD PANTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N11000011443
FEI/EIN Number 46-1177947
Address: 375 SE 7th Avenue, LAKE BUTLER, FL, 32054, US
Mail Address: Union County Food Pantry, c/o Sandra Bostick, Secretary, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
Filer Henry Agent 580 SE 5th Avenue, LAKE BUTLER, FL, 32054

President

Name Role Address
FILER HENRY President 580 SE 5TH AVENUE, LAKE BUTLER, FL, 32054

Vice President

Name Role Address
Murray Randolph Sr. Vice President 490 SE 6th Street, LAKE BUTLER, FL, 32054

Officer

Name Role Address
Bostick William R Officer 250 SE 3rd Avenue, Lake Butler, FL, 32054

Secretary

Name Role Address
Bostick Sandra Secretary 250 SE 3rd Avenue, Lake Butler, FL, 32054

Treasurer

Name Role Address
Bristow Mary Treasurer 435 SE 5th Avenue, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 375 SE 7th Avenue, LAKE BUTLER, FL 32054 No data
CHANGE OF MAILING ADDRESS 2014-04-26 375 SE 7th Avenue, LAKE BUTLER, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2014-04-26 Filer, Henry No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 580 SE 5th Avenue, LAKE BUTLER, FL 32054 No data
AMENDMENT 2013-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
Amendment 2013-08-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-30
Domestic Non-Profit 2011-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State