Search icon

TRUE BLUE: NAVY FAMILIES BENEFACTORS, INC.

Company Details

Entity Name: TRUE BLUE: NAVY FAMILIES BENEFACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Jan 2012 (13 years ago)
Date of dissolution: 01 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: N12000001087
FEI/EIN Number 45-4531051
Address: 403 S MILL VIEW WAY, PONTE VEDRA BEACH, FL 32082
Mail Address: PO Box 1413, PONTE VEDRA BEACH, FL 32004-1413
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
HARROD LAW, PLLC Agent

Board Chair

Name Role Address
Ellis, Mike Board Chair 403 S MILL VIEW WAY, PONTE VEDRA BEACH, FL 32082

CEO and Secretary

Name Role Address
Ellis, Mike CEO and Secretary 403 S MILL VIEW WAY, PONTE VEDRA BEACH, FL 32082

Treasurer

Name Role Address
Wise, Philip E. Treasurer 824 A1A North, Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
Wheeler, William G Vice President 407 S. Mill View Way, Ponte Vedra Beach, FL 32082

President

Name Role Address
Wolford, Tracie President 405 Royal Tern Rd S, Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Harrod Law, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 822 A1A North, Suite 310, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2015-03-09 403 S MILL VIEW WAY, PONTE VEDRA BEACH, FL 32082 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
Domestic Non-Profit 2012-01-30

Date of last update: 23 Jan 2025

Sources: Florida Department of State