Search icon

THE MARTIN AND CLETIS MILLING FOUNDATION, INC.

Company Details

Entity Name: THE MARTIN AND CLETIS MILLING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: N20008
FEI/EIN Number 59-6891975
Address: 2739 SE 35th Street, OCALA, FL 34471
Mail Address: 2739 SE 35th Street, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Marty Agent 1309 SE 25th Loop, Suite 101, Ocala, FL 34471

Secretary

Name Role Address
Patterson, Leona Secretary 2739 SE 35th Street, OCALA, FL 34471

Director

Name Role Address
Guest, Heather Director 10400 SE 36th Avenue, Belleview, FL 34432
Carlisle, Chris Director 7 N.W. 28th Street, OCALA, FL 34475
Rembert, Bernard Director Forest High School, 5000 SE Maricamp Road OCALA, FL 34480
Cruz, Ginger Director 3733 SW 80th Avenue, OCALA, FL 34481
Sales, Carol Director 151 W. Highway 329, Citra, FL 32113
Martin, Wade Director 10055 SW 180th Avenue Road, OCALA, FL 34432
Wade, Colleen Director 10351 SE Maricamp Road, Ocala, FL 34472

President

Name Role Address
Livengood, Danielle President 1614 E. Ft. King Street, OCALA, FL 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1309 SE 25th Loop, Suite 101, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2021-05-04 2739 SE 35th Street, OCALA, FL 34471 No data
REINSTATEMENT 2021-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-04 Smith, Marty No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 2739 SE 35th Street, OCALA, FL 34471 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2010-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-05-04
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State