Search icon

MARY'S VISIONS FOLK ART MUSEUM AND GALLERY, INC.

Company Details

Entity Name: MARY'S VISIONS FOLK ART MUSEUM AND GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N15000002677
FEI/EIN Number 47-5541726
Address: 699 Industrial Drive, TALLAHASSEE, FL, 32310, US
Mail Address: P.O. BOX 7597, TALLAHASSEE, FL, 32314
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR TYRONE W Agent 699 Industrial Drive, TALLAHASSEE, FL, 32310

President

Name Role Address
PROCTOR TYRONE W President 699 Industrial Drive, TALLAHASSEE, FL, 32310

Vice President

Name Role Address
PROCTOR MARY L Vice President 699 Industrial Drive, TALLAHASSEE, FL, 32310

Secretary

Name Role Address
BALLARD JESSICA Secretary 699 Industrial Drive, TALLAHASSEE, FL, 32310

Treasurer

Name Role Address
CHAPMAN PAUL Treasurer 699 Industrial Drive, Tallahassee, FL, 32310

Officer

Name Role Address
PROCTOR CURTIS L Officer 699 Industrial Drive, Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 699 Industrial Drive, TALLAHASSEE, FL 32310 No data
REINSTATEMENT 2018-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 699 Industrial Drive, TALLAHASSEE, FL 32310 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2017-04-10 MARY'S VISIONS FOLK ART MUSEUM AND GALLERY, INC. No data
REINSTATEMENT 2016-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-26 PROCTOR, TYRONE W No data

Documents

Name Date
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-06
REINSTATEMENT 2018-11-15
Name Change 2017-04-10
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-11-26
Domestic Non-Profit 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State