Search icon

FRIENDS OF FIVE, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF FIVE, 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 Apr 1972 (53 years ago)
Date of dissolution: 18 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: 723189
FEI/EIN Number 237317577

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

Address: 2202 WEIMER HALL, UNIVERSITY OF FLORIDA, GAINESVILLE, FL, 32611-8405, US
Mail Address: 2202 WEIMER HALL UNIV OF FLORIDA, PO BOX 118405, GAINESVILLE, FL, 32611-8405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMBHARD MORTLAKE Director 408 W UNIVERSITY AVE SUITE 604, GAINESVILLE, FL, 32601
WALL CINDY Director 1308 SW 115TH ST, GAINESVILLE, FL, 32607
HALL BOBBIE Director 2006 NW 27TH ST, GAINESVILLE, FL, 32605
GOFORTH SAM H Director 104 N. MAIN STREET, GAINESVILLE, FL, 32601
LEVY ROSLYN Director 401 SW 88TH TERRACE, GAINESVILLE, FL, 32607
CASTELLO WAYNE Secretary 2772 NW 43 STREET, GAINESVILLE, FL, 32606
CASTELLO WAYNE Treasurer 2772 NW 43 STREET, GAINESVILLE, FL, 32606
CASTELLO WAYNE Director 2772 NW 43 STREET, GAINESVILLE, FL, 32606
WRIGHT, RANDALL Agent 2202 WEIMER HALL, GAINESVILLE, FL, 326118405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-18 - PLAN OF DISTRIBUTION OF ASSETS FILE D
REGISTERED AGENT NAME CHANGED 2011-01-12 WRIGHT, RANDALL -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 2202 WEIMER HALL, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32611-8405 -
CHANGE OF MAILING ADDRESS 2007-01-10 2202 WEIMER HALL, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32611-8405 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 2202 WEIMER HALL, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32611-8405 -

Documents

Name Date
Voluntary Dissolution 2011-04-18
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State