THE PROGRESSIVE CIVIC LEAGUE OF GIFFORD, FLORIDA, INC. - Florida Company Profile

Entity Name: | THE PROGRESSIVE CIVIC LEAGUE OF GIFFORD, FLORIDA, 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: | 02 Feb 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1996 (29 years ago) |
Document Number: | 702637 |
FEI/EIN Number |
59-2356942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 43RD AVE., VERO BEACH, FL, 32967 |
Mail Address: | 4855 43RD AVE., VERO BEACH, FL, 32967 |
ZIP code: | 32967 |
City: | Vero Beach |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woolfork Freddie Sr. | Vice President | 4590 46th St, VERO BEACH, FL, 32967 |
Woolfork Freddie Sr. | Director | 4590 46th St, VERO BEACH, FL, 32967 |
Gipson Godfrey S | Director | 4136-57th Ct., VERO BEACH, FL, 32967 |
IDLETTE JOE N | President | 4570-57TH AVE., VERO BEACH, FL, 32967 |
IDLETTE JOE N | Director | 4570-57TH AVE., VERO BEACH, FL, 32967 |
MCKINNEY MARY BSr. | Director | 5616 41ST STREET, VERO BEACH, FL, 32967 |
Sanders Natalie | Secretary | 4336-26th Ave., Vero Beach, FL, 32967 |
HUDSON RONALD ASr. | Agent | 4640 58TH Avenue, VERO BEACH, FL, 32967 |
MCKINNEY MARY BSr. | Treasurer | 5616 41ST STREET, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 4640 58TH Avenue, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | HUDSON, RONALD AUDESTINE, Sr. | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 4855 43RD AVE., VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 4855 43RD AVE., VERO BEACH, FL 32967 | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
RESTATED ARTICLES | 1995-07-05 | - | - |
REINSTATEMENT | 1993-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1986-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State