Search icon

SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF FLORIDA, INC.

Company Details

Entity Name: SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 2017 (7 years ago)
Document Number: N18000000009
FEI/EIN Number 59-6166288
Address: 606 Concord Way, Blairsville, GA, 30512, US
Mail Address: 606 Concord Way, Blairsville, GA, 30512, US
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTON JAMES W Agent 606 Concord Way, Blairsville, FL, 30512

President

Name Role Address
MCWATERS BRIAN PRES President 4098 SAN BELUGA WAY, ROCKLEDGE, FL, 329556910

Vice President

Name Role Address
CHESHIRE WILLIAM Dr. Vice President 4500 SAN PABLO RD. S, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
ERVIN ALICE Secretary 606 Concord Way, Blairsville, GA, 30512

Treasurer

Name Role Address
PRESTON JAMES WPRES Treasurer 606 Concord Way, Blairsville, GA, 305123176

Officer

Name Role Address
RUMNOCK LOUISE A Officer 1513 Rusty Circle, Port Orange, FL, 321294067
ROORBACH JAMES Officer 1560 St. James Circle, The Villages, FL, 321617649

Fictitious Names

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 No data 646 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714-7314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 606 Concord Way, Blairsville, GA 30512 No data
CHANGE OF MAILING ADDRESS 2023-01-20 606 Concord Way, Blairsville, GA 30512 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 606 Concord Way, Blairsville, FL 30512 No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State