Entity Name: | SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | N18000000009 |
FEI/EIN Number |
59-6166288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 Concord Way, Blairsville, GA, 30512, US |
Mail Address: | 606 Concord Way, Blairsville, GA, 30512, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCWATERS BRIAN PRES | President | 4098 SAN BELUGA WAY, ROCKLEDGE, FL, 329556910 |
CHESHIRE WILLIAM Dr. | Vice President | 4500 SAN PABLO RD. S, JACKSONVILLE, FL, 32224 |
ERVIN ALICE | Secretary | 606 Concord Way, Blairsville, GA, 30512 |
PRESTON JAMES WPRES | Treasurer | 606 Concord Way, Blairsville, GA, 305123176 |
RUMNOCK LOUISE A | Officer | 1513 Rusty Circle, Port Orange, FL, 321294067 |
ROORBACH JAMES | Officer | 1560 St. James Circle, The Villages, FL, 321617649 |
PRESTON JAMES W | Agent | 606 Concord Way, Blairsville, FL, 30512 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042547 | JOHN HOWLAND COLONY OF SOCIETY OF MAYFLOWER DESCENDANTS | ACTIVE | 2020-04-17 | 2025-12-31 | - | 646 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714-7314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 606 Concord Way, Blairsville, GA 30512 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 606 Concord Way, Blairsville, GA 30512 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 606 Concord Way, Blairsville, FL 30512 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-27 |
Domestic Non-Profit | 2017-12-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State