Entity Name: | EAST CONFERENCE LAY ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | N16000010209 |
FEI/EIN Number | 81-4066231 |
Address: | 4104 NW 69th Street, Gainesville, FL, 32606, US |
Mail Address: | 4104 NW 69th Street, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Causey Nicholas A | Agent | 4104 NW 69th Street, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
Causey Nicholas A | President | 4104 NW 69th Street, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Floyd Carolyn Y | Vice President | 11540 Woodsong Loop South, Jacksonville, FL, 32225 |
Mathews Dessie | Vice President | 12307 Dewhurst Circle, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
FAIR FILICIA | Fina | 2321 NE 65TH TERRACE, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
Carter Ruth | Treasurer | 4901 Sunbeam Road, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Causey, Nicholas A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 4104 NW 69th Street, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 4104 NW 69th Street, Gainesville, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 4104 NW 69th Street, Gainesville, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
Domestic Non-Profit | 2016-10-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State