Search icon

DR. MARTIN LUTHER KING, JR. HOLIDAY CELEBRATION COMMITTEE, INC.

Company Details

Entity Name: DR. MARTIN LUTHER KING, JR. HOLIDAY CELEBRATION COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: N15000001606
FEI/EIN Number 47-3146630
Address: 700 Country Club Ave NE, Ft Walton Beach, FL, 32547, US
Mail Address: P.O. Box 4331, Ft. Walton Beach, FL, 32549, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Delfosse Aisha K Agent 700 Country Club Ave NE, Ft Walton Beach, FL, 32547

President

Name Role Address
Delfosse Aisha K President 700 Country Club Ave, Ft Walton Beach, FL, 32547

Director

Name Role Address
Delfosse Aisha K Director 700 Country Club Ave, Ft Walton Beach, FL, 32547
WALKER TOMMYE SR. Director 820 LAUREL DRIVE, FORT WALTON BEACH, FL, 32547

Treasurer

Name Role Address
WALKER TOMMYE SR. Treasurer 820 LAUREL DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Delfosse, Aisha K No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 700 Country Club Ave NE, Ft Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2021-02-02 700 Country Club Ave NE, Ft Walton Beach, FL 32547 No data
REINSTATEMENT 2019-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 700 Country Club Ave NE, Ft Walton Beach, FL 32547 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-11
Domestic Non-Profit 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State