Entity Name: | THE MARTIN AND CLETIS MILLING FOUNDATION, 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: | 07 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | N20008 |
FEI/EIN Number |
596891975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2739 SE 35th Street, OCALA, FL, 34471, US |
Mail Address: | 2739 SE 35th Street, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson Leona | Secretary | 2739 SE 35th Street, OCALA, FL, 34471 |
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, OCALA, FL, 34480 |
Cruz Ginger | Director | 3733 SW 80th Avenue, OCALA, FL, 34481 |
Sales Carol | Director | 151 W. Highway 329, Citra, FL, 32113 |
Smith Marty | Agent | 1309 SE 25th Loop, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1309 SE 25th Loop, Suite 101, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 2739 SE 35th Street, OCALA, FL 34471 | - |
REINSTATEMENT | 2021-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | Smith, Marty | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 2739 SE 35th Street, OCALA, FL 34471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State