Search icon

GERMAN AMERICAN SOCIAL CLUB OF WEST CENTRAL FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GERMAN AMERICAN SOCIAL CLUB OF WEST CENTRAL FLORIDA, INCORPORATED
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: 02 Apr 1975 (50 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: 732338
FEI/EIN Number 596567158

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

Address: 2389 WEST NORVELL BRYANT HIGHWAY, LECANTO, FL, 34461, US
Mail Address: PO BOX 640031, BEVERLY HILLS, FL, 34464, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
surriano vera J President 9407 N Country Club Way, Citrus Springs, FL, 34434
Greb Laura Vice President 4319 E. Arlington Street, Inverness, FL, 34453
MALONE URSULA Treasurer 5885 N LAMP POST DR, BEVERLY HILLS, FL, 34465
Seeler Rita Secretary 1415 Poe street, Inverness, FL, 34453
STRAK SIEGRUN Member 4675 S.W. 99TH STREET, OCALA, FL, 34476
LOGSDON THOMAS J Director 705 E.DAKOTA CT, HERNANDO, FL, 34442
SURRIANO VERA Agent 9407 N Country Club Way, Citrus Springs, FL, 34434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 9407 N Country Club Way, Citrus Springs, FL 34434, Citrus Springs, FL 34434 -
REGISTERED AGENT NAME CHANGED 2018-01-19 SURRIANO, VERA -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 2389 WEST NORVELL BRYANT HIGHWAY, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2001-04-23 2389 WEST NORVELL BRYANT HIGHWAY, LECANTO, FL 34461 -
RESTATED ARTICLES AND NAME CHANGE 1994-10-14 GERMAN AMERICAN SOCIAL CLUB OF WEST CENTRAL FLORIDA, INCORPORATED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State