Search icon

JAMES P. MORGAN MEMORIAL PARK AND BOTANICAL GARDEN, INC.

Company Details

Entity Name: JAMES P. MORGAN MEMORIAL PARK AND BOTANICAL GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N96000005527
FEI/EIN Number 593432990
Address: 1192 MARY LOU LANE, GULF BREEZE, FL, 32563, US
Mail Address: 1192 MARY LOU LANE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
RANDOL JAMES A Agent 314 FORT PICKENS ROAD, PENSACOLA, FL, 32561

Chairman

Name Role Address
RANDOL JAMES A Chairman 314 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561

Vice President

Name Role Address
GORDON DOUG Vice President 135 SABINE DR, PENSACOLA, FL, 32561

Director

Name Role Address
GRIFFITH BILL Director 257 SABINE DR, PENSACOLA BEACH, FL, 32561
WEIR VIKI S Director 1192 MARY LOU LANE, GULF BREEZE, FL, 32563
MCGUIRE MOLLY Director 102 MATAMOROS, PENSACOLA BEACH, FL, 32561
MORGAN DOROTHY A Director 200 PENSACOLA BEACH BLVD, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 1192 MARY LOU LANE, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2004-06-21 1192 MARY LOU LANE, GULF BREEZE, FL 32563 No data
AMENDMENT 1998-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-09-12
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State