Entity Name: | MILITARY FAMILY CONNECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 29 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | N12000000565 |
FEI/EIN Number |
45-4328629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 E Park Ave, Tallahassee, FL, 32301, US |
Mail Address: | 820 E Park Ave, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonvillian Gary Dr. | Secretary | 820 E Park Ave., Tallahassee, FL, 32301 |
Griffin David | Chairman | 820 E Park Ave, Tallahassee, FL, 32301 |
Tyre Don | Vice Chairman | 820 E Park Ave, Tallahassee, FL, 32301 |
Pike Rae Dr. | Exec | 820 E Park Ave, Tallahassee, FL, 32301 |
Dean Keith | Treasurer | 820 E Park Ave, Tallahassee, FL, 32301 |
Wilson Michael | Asst | 820 E Park Ave, Tallahassee, FL, 32301 |
Willard Matthew Esq. | Agent | 517 E College Ave, Tallahassee, FL, 32302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-29 | - | - |
AMENDMENT | 2017-11-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 820 E Park Ave, Bldg D Suite 100, Tallahassee, FL 32301 | - |
AMENDMENT AND NAME CHANGE | 2017-10-02 | MILITARY FAMILY CONNECT INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 820 E Park Ave, Bldg D Suite 100, Tallahassee, FL 32301 | - |
NAME CHANGE AMENDMENT | 2017-01-09 | MILITARY FAMILY AND COMMUNITY COVENANT, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Willard, Matthew R, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 517 E College Ave, Tallahassee, FL 32302 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-12-29 |
Amendment | 2017-11-27 |
Amendment and Name Change | 2017-10-02 |
ANNUAL REPORT | 2017-04-29 |
Name Change | 2017-01-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Domestic Non-Profit | 2012-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State