Entity Name: | KERBO COALITION OF CONCERNED CITIZENS, 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: | 30 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2000 (24 years ago) |
Document Number: | N99000006993 |
FEI/EIN Number |
593595574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 338 S. W. LAKE STREET, MAYO, FL, 32066 |
Mail Address: | P.O. BOX 281, MAYO, FL, 32066 |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGREW TAYLOR | President | P.O. BOX 674, MAYO, FL, 32066 |
MCGREW TAYLOR | Director | P.O. BOX 674, MAYO, FL, 32066 |
WATKINS GWEN | Vice President | P.O. BOX 933, MAYO, FL, 32066 |
HAMILTON DEBRA | Vice President | P.O. BOX 221, MAYO, FL, 32066 |
MURPHY ANN | Treasurer | P.O. BOX 281, MAYO, FL, 32066 |
MIDDLETON PAMELA | Treasurer | P.O. BOX 161, MAYO, FL, 32066 |
MIDDLETON PAMELA | Director | P.O. BOX 161, MAYO, FL, 32066 |
REID SYLVIA | Secretary | P.O. BOX 554, MAYO, FL, 32066 |
MURPHY ANN | Agent | 338 S.W. LAKE STREET, MAYO, FL, 32066 |
REID SYLVIA | Director | P.O. BOX 554, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-06 | 338 S. W. LAKE STREET, MAYO, FL 32066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 338 S.W. LAKE STREET, MAYO, FL 32066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-10 | 338 S. W. LAKE STREET, MAYO, FL 32066 | - |
REINSTATEMENT | 2000-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State