Search icon

SOCIETY MPAP DI WAY CHARITY ORGANIZATION "CORPORATION".

Company Details

Entity Name: SOCIETY MPAP DI WAY CHARITY ORGANIZATION "CORPORATION".
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: N17000000538
FEI/EIN Number 81-5198425
Address: 3030 NW 100 ST, Ocala, FL, 34475, US
Mail Address: 3030 NW 100 ST, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SOCIETY MPAP DI WAY CHARITY ORGANIZATION C Agent 3030 NW 100 ST, Ocala, FL, 34475

Asst

Name Role Address
Louis Jeune Sadeclaire G Asst 3030 NW 100th St, OCALA, FL, 34475

President

Name Role Address
Galbaud Nahomie President 3030 NW 100TH ST, oacala, FL, 34475

Vice President

Name Role Address
LA FLEUR ROYDEN G Vice President 3030 NW 100 ST, Ocala, FL, 34475

Secretary

Name Role Address
GALBAUD FRANCOIS ROSE Secretary 3030 NW 100TH ST, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115400 NA GLOW COLLECTION EXPIRED 2017-10-19 2022-12-31 No data 205 SMITH BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3030 NW 100 ST, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2022-05-01 3030 NW 100 ST, Ocala, FL 34475 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 SOCIETY MPAP DI WAY CHARITY ORGANIZATION CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 3030 NW 100 ST, Ocala, FL 34475 No data
AMENDMENT 2017-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-02-06
Domestic Non-Profit 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State