Search icon

5TH SUPREME DISTRICT MILITARY ORDER OF THE COOTIE, INC

Company Details

Entity Name: 5TH SUPREME DISTRICT MILITARY ORDER OF THE COOTIE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N15000004854
FEI/EIN Number 47-1787611
Address: 4701 Flintcastle Rd, Fayetteville, NC, 28314, US
Mail Address: 4701 Flintcastle Rd, Fayetteville, NC, 28314, US
Place of Formation: FLORIDA

Agent

Name Role Address
SURFACE STEPHEN R Agent 12460 91 WAY N, LARGO, FL, 33773

Cdr

Name Role Address
Spurlock Russell I Cdr 103 Shadow Brook Dr, Jacksonville, NC, 26546

Sr

Name Role Address
Dunlap Richard Sr 359 Sharpe Spur Road, Ailey, GA, 30410

Vice President

Name Role Address
Dunlap Richard Vice President 359 Sharpe Spur Road, Ailey, GA, 30410
Browne Tom Vice President 745 NE200th Ave, Old Town, FL, 32680

Jr

Name Role Address
Browne Tom Jr 745 NE200th Ave, Old Town, FL, 32680

Treasurer

Name Role Address
Cacoulidis James K Treasurer 4701 Flintcastle Rd, Fayetteille, NC, 28314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 4701 Flintcastle Rd, Fayetteville, NC 28314 No data
CHANGE OF MAILING ADDRESS 2020-07-21 4701 Flintcastle Rd, Fayetteville, NC 28314 No data
REINSTATEMENT 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 SURFACE, STEPHEN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-01-09
Domestic Non-Profit 2015-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State