Entity Name: | JOSEPH CLAUDE DORTCH & MICHAEL VON DORTCH MEMORIAL SCHOLARSHIP FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
DORTCH Angela B | Agent | 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
DORTCH CATHERINE P | Chairman | 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Lozier Linda | Vice President | 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
Dortch Angela P | President | 913 Beal Pkwy NW A196, Fort Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 913 Beal Pkwy Nw A196, Fort Walton Beach, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 913 Beal Pkwy Nw A196, Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-23 | DORTCH, Angela B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | 913 Beal Pkwy NW A196, Fort Walton Beach, FL 32547 | No data |
AMENDMENT AND NAME CHANGE | 2018-03-05 | JOSEPH CLAUDE DORTCH & MICHAEL VON DORTCH MEMORIAL SCHOLARSHIP FUND, INC. | No data |
REINSTATEMENT | 2018-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State