Post Office Box 41
Kenansville, FL 34739Director | Vickers, Fay 705 Vickers Road Kenansville, FL 34739 |
---|
Treasurer | Newhart, Brooke Post Office Box 41 Kenansville, FL 34739 |
---|
VP | Crawford, Venita Post Office Box 41 Kenansville, FL 34739 |
---|
Director | Ryon, Choice Post Office Box 41 Kenansville, FL 34739 |
---|
Director | Beam, Ronnie 795 Harvey Rd Kenansville, FL 34739 |
---|
Secretary | Vickers, Jennifer 1465 N. Kenansville Rd Kenansville, FL 34739 |
---|
Director | Collins, Walter T Post Office Box 41 Kenansville, FL 34739 |
---|
Director | Harvey, Murray Post Office Box 41 Kenansville, FL 34739 |
---|
Principal Address
Address | 1180 S Canoe Creek Rd Kenansville, FL 34739 |
---|
Same Zip | Download List124 active companies have a 34739 zip code |
---|
Mailing Address
Address | Post Office Box 41 Kenansville, FL 34739 |
---|
Filing History
4 January 2024 | Annual Report |
---|
10 March 2023 | Reinstatement |
---|
27 October 2021 | Reinstatement |
---|
27 February 2019 | Annual Report |
---|
4 April 2018 | Annual Report |
---|
6 February 2017 | Annual Report |
---|
26 January 2016 | Annual Report |
---|
7 January 2015 | Annual Report |
---|
12 January 2014 | Annual Report |
---|
13 April 2013 | Annual Report |
---|
16 January 2012 | Annual Report |
---|
5 January 2011 | Annual Report |
---|
8 January 2010 | Annual Report |
---|
1 June 2009 | Amendment |
---|
6 January 2009 | Annual Report |
---|
21 February 2008 | Annual Report |
---|
14 February 2007 | Annual Report |
---|
19 January 2006 | Annual Report |
---|
8 September 2005 | Annual Report |
---|
12 April 2004 | Annual Report |
---|
15 January 2003 | Annual Report |
---|
23 January 2002 | Annual Report |
---|
2 April 2001 | Annual Report |
---|
15 February 2000 | Annual Report |
---|
23 April 1999 | Annual Report |
---|
12 November 1998 | Domestic Non-Profit |
---|