Entity Name: | TRI-COUNTY COMMUNITY RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | N14000005120 |
FEI/EIN Number | 47-1012971 |
Address: | 15 N. MAIN ST., CHIEFLAND, FL, 32626 |
Mail Address: | PO BOX 491, CHIEFLAND, FL, 32644 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE TAMARA M | Agent | 15 N Main Street, Chiefland, FL, 32644 |
Name | Role | Address |
---|---|---|
Baxley Kimberly | Vice Chairman | PO BOX 491, CHIEFLAND, FL, 32644 |
Name | Role | Address |
---|---|---|
Hinote Jaime | Secretary | PO BOX 491, CHIEFLAND, FL, 32644 |
Name | Role | Address |
---|---|---|
Boyle Tamara M | Chairman | PO BOX 491, CHIEFLAND, FL, 32644 |
Name | Role | Address |
---|---|---|
Gamble Leah | Director | 15 N Main Street, Chiefland, FL, 32626 |
Wells Robert | Director | PO BOX 491, CHIEFLAND, FL, 32644 |
Lewis Jonathan | Director | PO BOX 491, CHIEFLAND, FL, 32644 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | BOYLE, TAMARA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 15 N Main Street, Chiefland, FL 32644 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State