Entity Name: | AUXILIARY GIFT SHOP, INC. OF NORTH BAY MEDICAL CENTER |
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: | 20 Sep 1971 (54 years ago) |
Date of dissolution: | 27 Sep 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2002 (23 years ago) |
Document Number: | 721726 |
FEI/EIN Number |
592344159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 MADISON AVENUE, NEW PORT RICHEY, FL, 34652-1971 |
Mail Address: | 6600 MADISON AVENUE, NEW PORT RICHEY, FL, 34652-1971 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDIN FRANCES | Secretary | 3625 SPRING VALLEY DR, NEW PORT RICHEY, FL, 34655 |
HARDIN FRANCES | Director | 3625 SPRING VALLEY DR, NEW PORT RICHEY, FL, 34655 |
URBANIK FAY | Vice President | 3836 THORNBUSH LN, NEW PORT RICHEY, FL, 34655 |
URBANIK FAY | Director | 3836 THORNBUSH LN, NEW PORT RICHEY, FL, 34655 |
BLACK GLORIA | Treasurer | 2506 LAKE HAVEN DR., NEW PORT RICHEY, FL, 34655 |
MILLARD STEPHANIE | Director | 7231A CARLTON ARMS DR, NEW PORT RICHEY, FL, 34653 |
MORGAN JULIE | Agent | 6441 SENTRY WAY, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-10 | 6441 SENTRY WAY, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-10 | 6600 MADISON AVENUE, NEW PORT RICHEY, FL 34652-1971 | - |
CHANGE OF MAILING ADDRESS | 2000-03-10 | 6600 MADISON AVENUE, NEW PORT RICHEY, FL 34652-1971 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-10 | MORGAN, JULIE | - |
NAME CHANGE AMENDMENT | 1993-12-08 | AUXILIARY GIFT SHOP, INC. OF NORTH BAY MEDICAL CENTER | - |
AMENDMENT | 1984-09-18 | - | - |
NAME CHANGE AMENDMENT | 1984-02-02 | RIVERSIDE HOSPITAL AUXILIARY, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-09-27 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-03-10 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-03-04 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State