Entity Name: | FRIENDS OF GULF COUNTY LIBRARY AT PSJ, 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: | 13 Sep 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | N11076 |
FEI/EIN Number |
30-0214908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 LIBRARY DR., PORT ST. JOE, FL, 32456 |
Mail Address: | 110 LIBRARY DR., PORT ST. JOE, FL, 32456 |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLBERT CATHY | President | 1310 GARRISON AVE., PT. ST JOE, FL, 32456 |
ROBERSON RALPH | Treasurer | 116A Sailors Cove Drive, PORT ST JOE, FL, 32456 |
Warhol Marianne | Secretary | 5448 Cape San Blas Road, Port St. Joe, FL, 32456 |
Colbert Cathy | Agent | 110 LIBRARY DR., PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-10 | Colbert, Cathy | - |
NAME CHANGE AMENDMENT | 2022-03-02 | FRIENDS OF GULF COUNTY LIBRARY AT PSJ, INC. | - |
REINSTATEMENT | 2011-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-12 | 110 LIBRARY DR., PORT ST. JOE, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-12 | 110 LIBRARY DR., PORT ST. JOE, FL 32456 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-17 | 110 LIBRARY DR., PORT ST. JOE, FL 32456 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-10 |
Name Change | 2022-03-02 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State