Search icon

MYERS PARK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: MYERS PARK NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 1997 (28 years ago)
Document Number: N97000004098
FEI/EIN Number 593526880
Address: 520 Oakland Ave. E, TALLAHASSEE, FL, 32301, US
Mail Address: 520 Oakland ave. E, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Rawling Piers Pres. Agent 1320 Golf Terrace Dr., TALLAHASSEE, FL, 32301

Director

Name Role Address
COSPER CINDY M Director 520 OAKLAND AVE. E., TALLA, FL, 32301
Trull Gunilla Director 1407 Fairway Dr., TALLAHASSEE, FL, 32301
HEALD DONNA M Director 1333 S. Meridian, TALLAHASSEE, FL, 32301
Ramsey Don Director 1317 S. Meridian St., TALLAHASSEE, FL, 32301

Treasurer

Name Role Address
COSPER CINDY M Treasurer 520 OAKLAND AVE. E., TALLA, FL, 32301

Secretary

Name Role Address
HEALD DONNA M Secretary 1333 S. Meridian, TALLAHASSEE, FL, 32301

Officer

Name Role Address
Rockwell Jeffrey Officer 1315 Broome St., Tallahassee, FL, 32301

Vice President

Name Role Address
Grasel Peter M Vice President 1435 S. Gadsden St., Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 520 Oakland Ave. E, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 520 Oakland Ave. E, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-04-13 Rawling, Piers, Pres. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 1320 Golf Terrace Dr., TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State