Entity Name: | FRIENDS OF LIBERTY COUNTY PUBLIC LIBRARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N98000002690 |
FEI/EIN Number |
592975015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13044 NW Turkey Creek Rd, BRISTOL, FL, 32321, US |
Mail Address: | 13044 NW Turkey Creek Rd, BRISTOL, FL, 32321, US |
ZIP code: | 32321 |
County: | Liberty |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKRON BOBBY | Director | P.O. BOX 243, BRISTOL, FL, 32321 |
Miller Patricia | Director | 6209 NW Torreya Park Rd, BRISTOL, FL, 32321 |
Miller Patricia | Vice Chairman | 6209 NW Torreya Park Rd, BRISTOL, FL, 32321 |
TANNER FONDA | Director | 13044 NW Turkey Creek Rd, BRISTOL, FL, 32321 |
TANNER FONDA | Treasurer | 13044 NW Turkey Creek Rd, BRISTOL, FL, 32321 |
Tanner Fonda | Agent | 13044 NW Turkey Creek Rd, Bristol, FL, 32321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 13044 NW Turkey Creek Rd, BRISTOL, FL 32321 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 13044 NW Turkey Creek Rd, BRISTOL, FL 32321 | - |
REINSTATEMENT | 2015-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-07 | Tanner, Fonda | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-07 | 13044 NW Turkey Creek Rd, Bristol, FL 32321 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-07-06 |
REINSTATEMENT | 2015-05-07 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State