Search icon

JOSEPH CLAUDE DORTCH & MICHAEL VON DORTCH MEMORIAL SCHOLARSHIP FUND, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH CLAUDE DORTCH & MICHAEL VON DORTCH MEMORIAL SCHOLARSHIP FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: N15000000145
FEI/EIN Number 47-2312127

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 913 Beal Pkwy Nw A196, Fort Walton Beach, FL, 32547, US
Mail Address: 913 Beal Pkwy Nw A196, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTCH CATHERINE P Chairman 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547
GORDON MELVIN Director 112 OGLESBY AVENUE, CRESTVIEW, FL, 32536
WINSTON OSCAR Director 112 OGLESBY AVENUE, CRESTVIEW, FL, 32536
Williams Donald Director 112 OGLESBY AVENUE, CRESTVIEW, FL, 32536
Lozier Linda Vice President 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547
Dortch Angela P President 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547
DORTCH Angela B Agent 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 913 Beal Pkwy Nw A196, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-09-23 913 Beal Pkwy Nw A196, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2022-09-23 DORTCH, Angela B -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 913 Beal Pkwy NW A196, Fort Walton Beach, FL 32547 -
AMENDMENT AND NAME CHANGE 2018-03-05 JOSEPH CLAUDE DORTCH & MICHAEL VON DORTCH MEMORIAL SCHOLARSHIP FUND, INC. -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-03-05
REINSTATEMENT 2018-02-12
Domestic Non-Profit 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State