Entity Name: | GLEANERS DISPATCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Mar 1999 (26 years ago) |
Document Number: | N99000001326 |
FEI/EIN Number | 593563107 |
Address: | 8207 103RD STREET, JACKSONVILLE, FL, 32210-6553 |
Mail Address: | 8207 103RD STREET, JACKSONVILLE, FL, 32210-6553, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZVARA WILLIAM L | Agent | 4810 ARAPAHOE AVE, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SIZEMORE SHIRLEY | Director | 2244 Marcia Court, Orange Park, FL, 32073 |
Sizemore John | Director | 2244 Marcia Court, Orange Park, FL, 32073 |
Bass Romel | Director | 3526 St Nicholas Avenue, Jacksonville, FL, 32207 |
Yarbrough Anne | Director | 7041 Wyandotte Ave, Jacksonville, FL, 32210 |
Name | Role | Address |
---|---|---|
Hicks Tracy J | President | 8230 April Street, Jacksonville, FL, 32210 |
Name | Role | Address |
---|---|---|
Villalva Tonya | Secretary | 7813 Bristol Bay Lane East, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-01-06 | 8207 103RD STREET, JACKSONVILLE, FL 32210-6553 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 8207 103RD STREET, JACKSONVILLE, FL 32210-6553 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State