Search icon

MILITARY FAMILY CONNECT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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