Entity Name: | THE FOOD PANTRY OF GREEN COVE SPRINGS, 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: | 10 Oct 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Dec 2004 (20 years ago) |
Document Number: | N93000002654 |
FEI/EIN Number |
592985082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | PO BOX 696, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bland William | President | 1585 Rivers Road, Green Cove Springs, FL, 32043 |
Hollingsworth Cindy | Secretary | 1328 Fairway Village Drive, Fleming Island, FL, 32003 |
LOVELL WYNEMA | Director | 900 CYPRESS ST, GREEN COVE SPRINGS, FL, 32043 |
VINEYARD KATHERINE L | Treasurer | 3126 Twilight Court, Middleburg, FL, 32068 |
COSBY JEAN | Assi | 3520 SHINNECOCK LANE, GREEN COVE SPRINGS, FL, 32043 |
JETT JAMES | Agent | 1107 MARTIN LUTHER KING JR. BLVD., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 1107 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 1107 MARTIN LUTHER KING JR. BLVD., GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-11 | JETT, JAMES | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2004-12-02 | 1107 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL 32043 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State