Search icon

MAIN STREET BLOUNTSTOWN, INC

Company Details

Entity Name: MAIN STREET BLOUNTSTOWN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2024 (6 months ago)
Document Number: N16000007495
FEI/EIN Number 81-4319128
Address: 20741 Central Ave E, BLOUNTSTOWN, FL, 32424, US
Mail Address: 19667 SW Bogg Cemetary RD, Blountstown, FL, 32424-2050, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
Heath Vada Agent 19667 SW Bogg Cemetary RD, Blountstown, FL, 324242050

BOAR

Name Role Address
Neaves Mary Sue BOAR 18848 NE WOODMONT DR, BLOUNTSTOWN, FL, 32424
Davis Samuel BOAR 16318 SE River Street, BLOUNTSTOWN, FL, 32424
MONTFORD VICKI BOAR 17665 NE PEAR STREET, BLOUNTSTOWN, FL, 32424

Treasurer

Name Role Address
Hoff Megan Treasurer 16453 Southwest Mimosa Street, Blountstown, FL, 324242050

Director

Name Role Address
Heath Vada Director 19667 SW Bogg Cemetary RD, Blountstown, FL, 324242050

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-14 No data No data
CHANGE OF MAILING ADDRESS 2024-08-14 20741 Central Ave E, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT NAME CHANGED 2024-08-14 Heath, Vada No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-14 19667 SW Bogg Cemetary RD, Blountstown, FL 32424-2050 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 20741 Central Ave E, BLOUNTSTOWN, FL 32424 No data

Documents

Name Date
REINSTATEMENT 2024-08-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-09
Off/Dir Resignation 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
Domestic Non-Profit 2016-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State