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 |
Name | Role | Address |
---|---|---|
Newton Thomas K | Agent | 723 Heathrow Avenue, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
Dunne Marc S | President | 264 Juniper Way, Tavares, FL, 32778 |
Name | Role | Address |
---|---|---|
Thomas Newton K | Secretary | 723 Heathrow Avenue, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
Wedemeyer Sheldon F | Vice President | 2979 ADRIENNE WAY, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Nealy Reggie L | Juni | 17600 SE 82ND ANNANDALE TERRACE, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Newton Thomas K | Past | 723 Heathrow Avenue, Lady Lake, FL, 321592298 |
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 |
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