Search icon

CHRISTMAS DREAM MACHINE, INC.

Company Details

Entity Name: CHRISTMAS DREAM MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 1998 (27 years ago)
Document Number: N93000005631
FEI/EIN Number 59-3014396
Address: 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025
Mail Address: 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS, MEALLY Agent 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025

Director

Name Role Address
JENKINS, MEALLY, D Director 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025
TOWNS, ANGELA, D Director 248 SE DEERWOOD GLN, LAKE CITY, FL 32025
STANFORD, JANET, D Director 154 SE ALDINE FEAGLE DR., LAKE CITY, FL 32025
Munroe, Jennifer, Director Director 7896 SW 155th Ter, Starke, FL 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2024-01-23 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 JENKINS, MEALLY No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 109 SE PRICE CREEK LOOP, LAKE CITY, FL 32025 No data
REINSTATEMENT 1998-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1994-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State