Entity Name: | THE AMERICAN INDIAN ASSOCIATION OF FLORIDA, INCORPORATED |
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: | 02 Jul 1970 (55 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | 718781 |
FEI/EIN Number |
237073242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4730 Robert Street, Cocoa, FL, 32927, US |
Mail Address: | P.O. BOX 260, WINTER PARK, FL, 32790-0260, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Judy | Inte | 4730 Robert Street, Cocoa, FL, 32927 |
Simpson Charlie | Boar | P.O. BOX 260, WINTER PARK, FL, 327900260 |
Phillips David | Boar | P.O. BOX 260, WINTER PARK, FL, 327900260 |
Bauer Belinda | Vice President | P.O. BOX 260, WINTER PARK, FL, 327900260 |
Clark Sarah | President | P.O. BOX 260, WINTER PARK, FL, 327900260 |
Stock Darren | Boar | P.O. BOX 260, WINTER PARK, FL, 327900260 |
Clark Judy | Agent | 4730 Robert Street, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 4730 Robert Street, Cocoa, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 4730 Robert Street, Cocoa, FL 32927 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-09 | Clark, Judy | - |
CANCEL ADM DISS/REV | 2004-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2000-07-12 | 4730 Robert Street, Cocoa, FL 32927 | - |
REINSTATEMENT | 2000-07-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-15 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-07-17 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-05-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State