Search icon

FRIENDS OF BELLEVIEW LIBRARY, INC.

Company Details

Entity Name: FRIENDS OF BELLEVIEW LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jun 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: N26748
FEI/EIN Number 59-2933383
Address: 6007 S.E. EARP ROAD, BELLEVIEW, FL 34420
Mail Address: PO BOX 98, BELLEVIEW, FL 34421
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Langley, Terri L Agent 6780 SE 108th Street, Belleview, FL 34420

President

Name Role Address
Kreiner, Lisa President 13460 SE 47th Avenue, Belleview, FL 34420

TREASURER

Name Role Address
Langley, Terri L TREASURER 6780 SE 108th Street, Belleview, FL 34420

Director

Name Role Address
McPeck, Dolores Director 9037 SE 135 Place, SUMMERFIELD, FL 34491

Secretary

Name Role Address
Gillig, Beth Secretary 13431 SE 86th Circle, Summerfield, FL 34491

Vice President

Name Role Address
Davis, Janet Vice President 10603 SE 53rd Court, Belleview, FL 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Langley, Terri L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 6780 SE 108th Street, Belleview, FL 34420 No data
CANCEL ADM DISS/REV 2010-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 6007 S.E. EARP ROAD, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2008-07-09 6007 S.E. EARP ROAD, BELLEVIEW, FL 34420 No data
AMENDMENT 1989-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State