Entity Name: | WILLIE MAE STOKES COMMUNITY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2017 (8 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 May 2018 (7 years ago) |
Document Number: | N17000002554 |
FEI/EIN Number | 82-1140858 |
Address: | 355 NW 6th Avenue, Micanopy, FL, 32667, US |
Mail Address: | 402 NW 6 AVENUE, MICANOPY, FL, 32667 |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES DOLLY A | Agent | 1640 NE 172 PLACE, CITRA, FL, 32113 |
Name | Role | Address |
---|---|---|
STOKES DOLLY A | President | 1640 NE 172 PLACE, CITRA, FL, 32113 |
Name | Role | Address |
---|---|---|
MODICAN JESSIE | Director | 5331 SW 116 PLACE, OCALA, FL, 34476 |
JONES LISA | Director | 355 NW 6th Avenue, Micanopy, FL, 32667 |
Stroble Stanley | Director | 355 NW 6 Avenue, Micanopy, FL, 32667 |
Fowler Monica | Director | PO Box 402, Micanopy, FL, 32608 |
Name | Role | Address |
---|---|---|
JONES LISA | Secretary | 355 NW 6th Avenue, Micanopy, FL, 32667 |
Name | Role | Address |
---|---|---|
Jenkins Tabitha A | Chairman | 355 NW 6th Avenue, Micanopy, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2018-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 355 NW 6th Avenue, Micanopy, FL 32667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-30 |
Amended and Restated Articles | 2018-05-16 |
ANNUAL REPORT | 2018-03-06 |
Domestic Non-Profit | 2017-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State