Entity Name: | BUNEKE.ORG INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | N18000002786 |
FEI/EIN Number | 82-4794735 |
Address: | 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROTHERTON MARY | Agent | 4520 DEANNA CT, MERRITT ISLAND, FL, 32935 |
Name | Role | Address |
---|---|---|
BROTHERTON MARY A | President | 4520 DEANNA COURT,, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
EAST JENNIFER L | Co | 2044 AUTUMN VIEW DR, ORLANDO, FL, 32825 |
KINNISON LYNN | Co | 103 Bush Circle, Shelbyville, TN, 37160 |
Name | Role | Address |
---|---|---|
EAST JENNIFER L | f | 2044 AUTUMN VIEW DR, ORLANDO, FL, 32825 |
KINNISON LYNN | f | 103 Bush Circle, Shelbyville, TN, 37160 |
Name | Role | Address |
---|---|---|
Watts Martha | Director | P.O. Box 1103, Sharpes, FL, 32953 |
Hoffman Leslie | Director | 3740 Ocean Beach Blvd, Cocoa Beach, FL, 32931 |
Taylor Tony A | Director | 4005 Moorings LN, Orlando, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035290 | BUNEKE MAGAZINE | EXPIRED | 2018-03-15 | 2023-12-31 | No data | 4520 DEANNA COURT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-14 | BUNEKE.ORG INCORPORATED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-17 |
Name Change | 2021-01-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
Domestic Non-Profit | 2018-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State