Entity Name: | MID-FLORIDA CERAMIC GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Apr 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jan 2017 (8 years ago) |
Document Number: | N95000001591 |
FEI/EIN Number | 59-3316223 |
Address: | 4483 W Gorge Ln, Beverly Hills, FL 34465 |
Mail Address: | 4483 W Gorge Ln, Beverly Hills, FL 34465 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dicker, Marlene | Agent | 4483 W Gorge Ln, Beverly Hills, FL 34465 |
Name | Role | Address |
---|---|---|
WOODWARD, DRU A | President | 4323 Orchard Dale Dr NW, Canton, OH 44709 |
Name | Role | Address |
---|---|---|
Dicker, Marlene | Treasurer | 4483 W Gorge Ln, Beverly Hills, FL 34465 |
Name | Role | Address |
---|---|---|
O'Shea, Tarri | Vice President | 115 Lakeview Dr, Leesburg, FL 34788 |
Name | Role | Address |
---|---|---|
Lawton, Ruth | Secretary | 207 Gary Ave, Oak Hill, FL 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Dicker, Marlene | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 4483 W Gorge Ln, Beverly Hills, FL 34465 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 4483 W Gorge Ln, Beverly Hills, FL 34465 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 4483 W Gorge Ln, Beverly Hills, FL 34465 | No data |
AMENDMENT | 2017-01-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-05-09 |
Amendment | 2017-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State