Search icon

REVIVAL OF EAST SLAVIC LAND, INC.

Company Details

Entity Name: REVIVAL OF EAST SLAVIC LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N94000000533
FEI/EIN Number 59-3218149
Address: 2703 CEDAR CREST DR., ORANGE PARK, FL 32073
Mail Address: 2703 CEDAR CREST DR., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING, THEODORE D Agent 2703 CEDAR CREST DR., ORANGE PARK, FL 32073

President

Name Role Address
CHERNYAVSKIY, VIKTOR President 2703 CEDAR CREST DR., ORANGE PARK, FL 32073

Director

Name Role Address
CHERNYAVSKIY, VIKTOR Director 2703 CEDAR CREST DR., ORANGE PARK, FL 32073
MANNING, THEODORE D Director 2703 CEDAR CREST DR., ORANGE PARK, FL 32073
WANNALL, BOB Director 3925 MAIN STREET, MIDDLEBURG, FL 32068
BYLER, PHILIP R Director 410 PEAR ORCHARD RD., HINESVILLE, GA 31313

Secretary

Name Role Address
MANNING, THEODORE D Secretary 2703 CEDAR CREST DR, ORANGE PARK, FL 32073

Treasurer

Name Role Address
MANNING, THEODORE D Treasurer 2703 CEDAR CREST DR, ORANGE PARK, FL 32073
MANNING, BEVERLY M Treasurer 2703 CEDAR CREST DR., ORANGE PARK, FL 32073

Vice President

Name Role Address
MANNING, THEODORE D Vice President 2703 CEDAR CREST DR., ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 2703 CEDAR CREST DR., ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2005-04-15 MANNING, THEODORE D No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 2703 CEDAR CREST DR., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2004-05-04 2703 CEDAR CREST DR., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State