Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
R&H GEMBERLING & L&P MILLER MEMORIAL FOUNDATION, INC.
Filing Information
N10000004138
27-2095355
04/26/2010
FL
ACTIVE
Principal Address
Changed: 01/21/2024
8 Maple Court
Orange City, FL 32763
Orange City, FL 32763
Changed: 01/21/2024
Mailing Address
Changed: 01/21/2024
8 Maple Court
Orange City, FL 32763
Orange City, FL 32763
Changed: 01/21/2024
Registered Agent Name & Address
WILDER, CHARLES D
Name Changed: 01/21/2024
Address Changed: 01/21/2024
711 Ballard St
Suite 2000
Altamonte Springs, FL 32701
Suite 2000
Altamonte Springs, FL 32701
Name Changed: 01/21/2024
Address Changed: 01/21/2024
Officer/Director Detail
Name & Address
Title Director
MILLER, PHYLLIS A, Director
Title AGEN
WILDER, CHARLES D, AGEN
Title President
Miller, Scott A., President
Title Secretary
Miller, Tammy L., Secretary
Title Director
Tran, Tina Miller, Director
Title Director
MILLER, PHYLLIS A, Director
8 Maple Court
Orange City, FL 32763
Orange City, FL 32763
Title AGEN
WILDER, CHARLES D, AGEN
711 BALLARD ST
SUITE 2000
ALTAMONTE SPRINGS, FL 32701
SUITE 2000
ALTAMONTE SPRINGS, FL 32701
Title President
Miller, Scott A., President
610 Marilea Ct.
Orange City, FL 32763
Orange City, FL 32763
Title Secretary
Miller, Tammy L., Secretary
610 Marilea Ct.
Orange City, FL 32763
Orange City, FL 32763
Title Director
Tran, Tina Miller, Director
845 N. Thornton Ave.
Orlando, FL 32803
Orlando, FL 32803
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 01/19/2023 |
2024 | 01/21/2024 |
Document Images