Entity Name: | DR. MARTIN LUTHER KING, JR. BIRTHDAY COMMITTEE, 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: | 29 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | N38943 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 8th Ave SW, VERO BEACH, FL, 32962, US |
Mail Address: | P.O. BOX 1641, VERO BEACH, FL, 32961, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALEY LARRY E | President | 333 8th Ave SW, VERO BEACH, FL, 32962 |
Patterson Daphne | Secretary | 333 8th Ave SW, VERO BEACH, FL, 32962 |
Miller Maya J | Treasurer | PO BOX 700746, WABASSO, FL, 32970 |
STALEY LARRY E | Agent | 333 8th Ave SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 333 8th Ave SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | STALEY, LARRY E | - |
REINSTATEMENT | 2023-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 333 8th Ave SW, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 333 8th Ave SW, VERO BEACH, FL 32962 | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State