Entity Name: | CLUB CHARMANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 1969 (55 years ago) |
Date of dissolution: | 02 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2017 (8 years ago) |
Document Number: | 717428 |
FEI/EIN Number | 59-3218556 |
Address: | 15748 NW 44 AVE. RD., REDDICK, FL 32686 |
Mail Address: | 524 SW 12th Ave., Ocala, FL 34478 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons, Edna G. | Agent | 524 SW 12th Ave., Ocala, FL 34478 |
Name | Role | Address |
---|---|---|
Simmons, Edna G | President | 524 SW 12th Ave., Ocala, FL 34478 |
Name | Role | Address |
---|---|---|
Simmons, Edna G | Director | 524 SW 12th Ave., Ocala, FL 34478 |
GALLMON, JACOB L | Director | 6426 SE 41st, CT OCALA, FL 34480 |
Owens, Lawrence E., Sr. | Director | Post Office Box 127, Reddick, FL 32686 |
Name | Role | Address |
---|---|---|
Gallmon, Earline S | SFD | 6426 SE 41st Ct, Ocala, FL 34480 |
Name | Role | Address |
---|---|---|
Owens, Lawrence E., Sr. | Secretary | Post Office Box 127, Reddick, FL 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 15748 NW 44 AVE. RD., REDDICK, FL 32686 | No data |
REINSTATEMENT | 2015-04-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 524 SW 12th Ave., Ocala, FL 34478 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | Simmons, Edna G. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 15748 NW 44 AVE. RD., REDDICK, FL 32686 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2007-03-05 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-10-12 |
REINSTATEMENT | 2015-04-10 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-02 |
REINSTATEMENT | 2007-03-05 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State