Search icon

POINT LONESOME III ROAD MAINTENANCE CORPORATION

Company Details

Entity Name: POINT LONESOME III ROAD MAINTENANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1990 (34 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: N41295
FEI/EIN Number 59-3232399
Address: 7692 Shellcracker St., Wewahitchka, FL 32465
Mail Address: 7692 Shellcracker St., Wewahitchka, FL 32465
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
White, Michael Thomas, Sr. Agent 7692 Shellcracker St/, Wewahitchka, FL 32465

President

Name Role Address
White, Michael Thomas, Sr. President Michael T. White, 7692 Shellcracker St. Wewahitchka, FL 32465

Vice President

Name Role Address
BROWN, CHARLES Vice President 7878 E RUSTIC TRAIL, INVERNESS, FL 34453

Secretary

Name Role Address
ANDERSON, SHERI Secretary 2560 N POLO PT, INVERNESS, FL 34453

Treasurer

Name Role Address
Croft, Margaret Treasurer 2541 N CHIMNEY TRL, Inverness, FL 34453

Director

Name Role Address
Thompson, Mark Director 7632 E RUSTIC TRAIL, INVERNESS, FL 34453
Anderson, Thomas G Director 2560 N Polo Pt, Inverness, FL 34453
Rick McFarland Director C/O Michael T. White, 7676 E Rustic Trl Inverness, FL 34453

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-10-01 No data No data
VOLUNTARY DISSOLUTION 2024-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 7692 Shellcracker St., Wewahitchka, FL 32465 No data
CHANGE OF MAILING ADDRESS 2024-02-04 7692 Shellcracker St., Wewahitchka, FL 32465 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 7692 Shellcracker St/, Wewahitchka, FL 32465 No data
REGISTERED AGENT NAME CHANGED 2019-10-24 White, Michael Thomas, Sr. No data
AMENDMENT AND NAME CHANGE 2018-09-20 POINT LONESOME III ROAD MAINTENANCE CORPORATION No data

Documents

Name Date
Revocation of Dissolution 2024-10-01
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-02
Amendment and Name Change 2018-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State