Search icon

GAINESVILLE CHAPTER OF THE SOCIETY OF THE PRESERVATION AND ENCOURAGEMENT OF BARBERSHOPQUARTET SINGING IN AMERICA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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