Entity Name: | MEN OF DISTINCTION/LEESBURG 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: | 11 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 1998 (27 years ago) |
Document Number: | N97000001491 |
FEI/EIN Number |
593429363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 S. CHILD STREET, LEESBURG, FL, 34748, US |
Mail Address: | 903 COUNTY ROAD 468, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIAN JOHN H | President | 903 COUNTY ROAD 468, LEESBURG, FL, 34748 |
CHRISTIAN JOHN H | Director | 903 COUNTY ROAD 468, LEESBURG, FL, 34748 |
SIMMONS LORRIE | Treasurer | 212 S. CHILDS STREET, LEESBURG, FL, 34748 |
Christian Joshua H | Director | 903 CR 468, Leesburg, FL, 34748 |
CHRISTIAN JOHN H | Agent | 903 COUNTY ROAD 468, LEESBURG, FL, 34748 |
CHRISTIAN CONSTANCE A | Director | 212 S. CHILDS STREET, LEESBURG, FL, 34748 |
SIMMONS LORRIE | Director | 212 S. CHILDS STREET, LEESBURG, FL, 34748 |
JASPER ERIKA N | Director | 212 S. CHILDS STREET, LEESBURG, FL, 34748 |
Christian Czenobia A | Director | 903 CR 468, Leesburg, FL, 34748 |
CHRISTIAN CONSTANCE A | Secretary | 212 S. CHILDS STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-05-03 | 903 COUNTY ROAD 468, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 212 S. CHILD STREET, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 212 S. CHILD STREET, LEESBURG, FL 34748 | - |
AMENDMENT | 1998-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State