Entity Name: | UMATILLA JAYCEES, 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: | 17 May 1971 (54 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | 720976 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CENTRAL AVE., P.O. BOX 1470, UMATILLA, FL, 32784 |
Mail Address: | CENTRAL AVE., P.O. BOX 1470, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRILL, KENT | President | FLETCHER ROAD, UMATILLA, FL |
BRYAN, PAUL II | Vice President | 174 E. LAKEVIEW ST, UMATILLA, FL |
TARBY, PETER | Vice President | 190 LAKESIDE AVE, UMATILLA, FL |
CADWELL, RALPH | Vice President | 55 ARDLUSSIA ST., UMATILLA, FL |
CADWELL, BETH | Secretary | 84 ROSE ST, UMATILLA, FL |
STONEKING, ALAN | Treasurer | RT 2 BOX 260, UMATILLA, FL |
TARBY, PETER E. | Agent | 190 LAKESIDE AVE, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-02-17 | CENTRAL AVE., P.O. BOX 1470, UMATILLA, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 1986-02-17 | 190 LAKESIDE AVE, UMATILLA, FL 32784 | - |
REINSTATEMENT | 1986-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 1986-02-17 | CENTRAL AVE., P.O. BOX 1470, UMATILLA, FL 32784 | - |
REGISTERED AGENT NAME CHANGED | 1986-02-17 | TARBY, PETER E. | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State