Search icon

MASTER GUNNERY SERGEANT RALPH HOFFMANN POUND 335 FLORIDA PACK, INC.

Company Details

Entity Name: MASTER GUNNERY SERGEANT RALPH HOFFMANN POUND 335 FLORIDA PACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: N14000001193
FEI/EIN Number 33-1199435
Address: 11962 CR 101, The Villages, FL, 32162, US
Mail Address: 723 Heathrow Avenue, Lady Lake, FL, 32159, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Newton Thomas K Agent 723 Heathrow Avenue, Lady Lake, FL, 32159

President

Name Role Address
Dunne Marc S President 264 Juniper Way, Tavares, FL, 32778

Secretary

Name Role Address
Thomas Newton K Secretary 723 Heathrow Avenue, Lady Lake, FL, 32159

Vice President

Name Role Address
Wedemeyer Sheldon F Vice President 2979 ADRIENNE WAY, The Villages, FL, 32163

Juni

Name Role Address
Nealy Reggie L Juni 17600 SE 82ND ANNANDALE TERRACE, The Villages, FL, 32162

Past

Name Role Address
Newton Thomas K Past 723 Heathrow Avenue, Lady Lake, FL, 321592298

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 11962 CR 101, Suite 302 PMB 112, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2024-01-09 Newton, Thomas K No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 723 Heathrow Avenue, Lady Lake, FL 32159 No data
NAME CHANGE AMENDMENT 2023-04-18 MASTER GUNNERY SERGEANT RALPH HOFFMANN POUND 335 FLORIDA PACK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 11962 CR 101, Suite 302 PMB 112, The Villages, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
Name Change 2023-04-18
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State