Entity Name: | PALL BEARERS UNION DISTRICT 1, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2024 (3 months ago) |
Document Number: | N19000000996 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 395 KAPTAIN DR, MONTICELLO, FL, 32344, US |
Mail Address: | 395 KAPTAIN DR, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DON LEVON DP | Agent | 395 KAPTAIN DR, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
JONES DON LEVON | President | 395 KAPTAIN DR, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
SCOTT SHIRLEY G | Vice President | 712 12TH ST, PERRY, FL, 32348 |
Name | Role | Address |
---|---|---|
PORTER ANNIE M | Secretary | 202 N CLARK ST, PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-16 | JONES, DON LEVON, DP | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-16 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-30 |
Domestic Non-Profit | 2019-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State