Entity Name: | DIXIE DEFENDERS CAMP 1861, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Mar 2022 (3 years ago) |
Document Number: | N22000002471 |
FEI/EIN Number | 85-3483761 |
Address: | 1705 NW 27th Ave, Chiefland, FL, 32626, US |
Mail Address: | PO BOX 259, OLD TOWN, FL, 32680, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURDEN TERRY M | Agent | 1705 NW 27th Ave, Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
RATTERREE DARYL E | Chairman | 352 NE 502 STREET, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
Henderson Winthrop RJr. | Administrator | 1377 S.E. County Road 475, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
YANCY ROBERT W | Treasurer | P.O. BOX 1233, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
DURDEN TERRY M | Chief Executive Officer | PO BOX 259, CHIEFLAND, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-08 | 1705 NW 27th Ave, Chiefland, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-08 | 1705 NW 27th Ave, Chiefland, FL 32626 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-08 | DURDEN, TERRY M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-08 | 1705 NW 27th Ave, Chiefland, FL 32626 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-29 |
Domestic Non-Profit | 2022-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State