Entity Name: | LEVY COUNTY PREVENTION COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Mar 2013 (12 years ago) |
Document Number: | N13000002758 |
FEI/EIN Number | 46-2287610 |
Address: | 801 S MAIN ST, WILLISTON, FL, 32696 |
Mail Address: | PO Box 201, WILLISTON, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JONATHAN M | Agent | 801 South Main Street, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
WELLS ROBERT | Treasurer | PO Box 201, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
SELEY CRYSTAL | Chairman | PO Box 201, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
Beauchamp III W.O. "Brett" | Secretary | PO Box 201, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
Lewis Jonathan M | Chief Operating Officer | PO Box 201, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-29 | 801 S MAIN ST, WILLISTON, FL 32696 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | LEWIS, JONATHAN M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 801 South Main Street, WILLISTON, FL 32696 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State