Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE KINGDOM OF THE SUN CHAPTER, INC.
Filing Information
735551
59-1670649
04/13/1976
FL
ACTIVE
Principal Address
Changed: 01/24/2021
The Braised Onion
754 NE 25TH AVENUE
OCALA, FL 34470
754 NE 25TH AVENUE
OCALA, FL 34470
Changed: 01/24/2021
Mailing Address
Changed: 01/08/2016
8894-D SW 91st Street
OCALA, FL 34481
OCALA, FL 34481
Changed: 01/08/2016
Registered Agent Name & Address
BYRD, LINDA
Name Changed: 01/15/2011
Address Changed: 01/15/2011
8894-D SW 91ST STREET
OCALA, FL 34481
OCALA, FL 34481
Name Changed: 01/15/2011
Address Changed: 01/15/2011
Officer/Director Detail
Name & Address
Title Treasurer
BYRD, LINDA
Title President
Ham, Craig
Title Immediate Past President
Voge, Joe
Title 1st Vice President
Navetta, Nick
Title 2nd Vice President
Juhl, Doug
Title Treasurer
BYRD, LINDA
8894-D SW 91ST STREET
OCALA, FL 34481
OCALA, FL 34481
Title President
Ham, Craig
2480 SE 38th Street
Ocala, FL 34480
Ocala, FL 34480
Title Immediate Past President
Voge, Joe
2527 SE 14th Street
Ocala, FL 34471
Ocala, FL 34471
Title 1st Vice President
Navetta, Nick
13194 SW 70th Lane
Ocala, FL 34481
Ocala, FL 34481
Title 2nd Vice President
Juhl, Doug
8451 SW 90th Avenue
Ocala, FL 34481
Ocala, FL 34481
Annual Reports
Report Year | Filed Date |
2022 | 01/18/2022 |
2023 | 01/11/2023 |
2024 | 01/06/2024 |
Document Images