Entity Name: | OLD FREINDS SANCTUARY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N23000008681 |
Address: | 19060 N HWY, #329, MICANOPY, FL, 32667, US |
Mail Address: | 19060 N HWY, #329, MICANOPY, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GEORGE JENNIFER | President | 19060 N HWY, #329, MICANOPY, FL, 32667 |
Name | Role | Address |
---|---|---|
GEORGE JENNIFER | Secretary | 19060 N HWY, #329, MICANOPY, FL, 32667 |
Name | Role | Address |
---|---|---|
GEORGE JENNIFER | Director | 19060 N HWY, #329, MICANOPY, FL, 32667 |
ARMSTRONG LAUREN | Director | 19060 N HWY, #329, MICANOPY, FL, 32667 |
GEORGE KIRK | Director | 19060 N HWY, #329, MICANOPY, FL, 32667 |
Name | Role | Address |
---|---|---|
ARMSTRONG LAUREN | Treasurer | 19060 N HWY, #329, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2023-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State