Entity Name: | GAINESVILLE CHAPTER OF THE SOCIETY OF THE PRESERVATION AND ENCOURAGEMENT OF BARBERSHOPQUARTET SINGING IN AMERICA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 1973 (52 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Sep 2003 (22 years ago) |
Document Number: | 725821 |
FEI/EIN Number |
591441717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2432 NW 49 Avenue, GAINESVILLE, FL, 32605, US |
Mail Address: | 2432 NW 49 Avenue, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS DAVID | President | 2432 NW 49th AVE, GAINESVILLE, FL, 32605 |
Nations David | Secretary | 3147 NW 52nd Place, GAINESVILLE, FL, 32605 |
Nickerson James | Treasurer | 416 NE 10th Avenue, Gainesville, FL, 326012309 |
Jacobs David | Agent | 2432 NW 49 Avenue, GAINESVILLE, FL, 32605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000023220 | BARBERGATORS | ACTIVE | 2020-02-21 | 2025-12-31 | - | 2434 NW 15TH PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 2432 NW 49 Avenue, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 2432 NW 49 Avenue, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 2432 NW 49 Avenue, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Jacobs, David | - |
CANCEL ADM DISS/REV | 2003-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1988-01-26 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State