Search icon

FORWARD MARCH, INC.

Company Details

Entity Name: FORWARD MARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jun 2012 (13 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: N12000006414
FEI/EIN Number 80-0831327
Address: 4009 MOULTRIE FORESIDE BLVD ST, ST AUGUSTINE, FL, 32086, US
Mail Address: 4009 MOULTRIE FORESIDE BLVD ST, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WIECKING CHARLES MJR Agent 1453 CORUNNA STREET, ST AUGUSTINE, FL, 32080

President

Name Role Address
BIRCHALL RONALD E President 4009 MOULTRIE FORESIDE BLVD, ST AUGUSTINE, FL, 32086

Director

Name Role Address
BIRCHALL RONALD E Director 4009 MOULTRIE FORESIDE BLVD, ST AUGUSTINE, FL, 32086
BIRCHALL NANCY C Director 4009 MOULTRIE FORESIDE BLVD, ST AUGUSTINE, FL, 32086
Cowan Cary Mr. Director 136 Malaga Street, St. Augustine, FL, 32084
Day Thomas Director 19 Saragossa Street, St. Augustine, FL, 32084
Glenos Karen Mrs. Director 107 Inlet Drive, St. Augustine, FL, 32080
Pellicer Leonard EDr. Director 31 Spanish Street, St. Augustine, FL, 32084

Secretary

Name Role Address
BIRCHALL NANCY C Secretary 4009 MOULTRIE FORESIDE BLVD, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
BIRCHALL NANCY C Treasurer 4009 MOULTRIE FORESIDE BLVD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-20 4009 MOULTRIE FORESIDE BLVD ST, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2014-12-29 WIECKING, CHARLES M, JR No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-29 1453 CORUNNA STREET, ST AUGUSTINE, FL 32080 No data
AMENDED AND RESTATEDARTICLES 2012-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-26 4009 MOULTRIE FORESIDE BLVD ST, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
CORAPVDWN 2019-05-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-12
Reg. Agent Change 2014-12-29
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-05
Amended and Restated Articles 2012-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State