Search icon

MISER USERS GROUP INCORPORATED

Company Details

Entity Name: MISER USERS GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: N99000001730
FEI/EIN Number 31-1231090
Address: 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787
Mail Address: 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
O'DELL, KIM Agent 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787

Directo

Name Role Address
Roche, Joan Directo 220 RXR Plaza, Uniondale, NY 11556

Vice Chairman

Name Role Address
Roche, Joan Vice Chairman 220 RXR Plaza, Uniondale, NY 11556

Chairman

Name Role Address
Dipboye, Jon Chairman 2701 Village Lane, Bossier City, LA 71112

Treasurer

Name Role Address
Phillips, April Treasurer 214 West First Street, Oswego, NY 13126

Director

Name Role Address
Riley, Dan Director 14985 Glazier Avenue, Apple Valley, MN 55124
McManus, Joe Director 214 West First Street, Oswego, NY 01420
Winterrowd, Vance Director 2701 Village Lane, Bossier City, LA 71112
Henry, Karen Director 76 Laura Street, 8th Floor Jacksonville, FL 32202

Executive Director

Name Role Address
ODell, Kimberly Executive Director 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-13 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2013-12-13 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2013-12-13 O'DELL, KIM No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-13 14015 FAIRWAY WILLOW LANE, WINTER GARDEN, FL 34787 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-05-26
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State