Search icon

UNITED WAY OF SANTA ROSA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED WAY OF SANTA ROSA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 1965 (60 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 709443
FEI/EIN Number 596142612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6479 CAROLINE STREET, SUITE-A, MILTON, FL, 32570
Mail Address: P.O. BOX 284, MILTON, FL, 32572, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClanahan Rick Chairman 5331 Cox Rd., MILTON, FL, 32583
Barber Karen Secretary 6023 Hwy 90, MILTON, FL, 32570
Harrell Joey Treasurer 4284 Lancaster Gate Dr., Milton, FL, 32571
McClanahan Rick Agent 5331 Cox Rd., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 5331 Cox Rd., MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2019-03-15 McClanahan, Rick -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 6479 CAROLINE STREET, SUITE-A, MILTON, FL 32570 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1995-03-31 6479 CAROLINE STREET, SUITE-A, MILTON, FL 32570 -
NAME CHANGE AMENDMENT 1979-05-09 UNITED WAY OF SANTA ROSA COUNTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000380731 TERMINATED 1000000827660 WALTON 2019-05-20 2029-05-29 $ 1,554.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State