Entity Name: | FLORIDA COUNTRY MUSIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
FLORIDA COUNTRY MUSIC ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 18 Apr 1975 (50 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 732491 |
FEI/EIN Number |
80-0228880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 907 OCEAN DRIVE, BOYNTON BEACH, FL 33426 |
Mail Address: | 907 OCEAN, BOYNTON BEACH, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTICE, PAMELA J | Agent | 907 OCEAN DRIVE, BOYNTON BEACH, FL 33426 |
JUSTICE, PAMELA J. | President | 907 OCEAN DRIVE, BOYNTON BEACH, FL 33426 |
DIGGS, JIMMY J. | Treasurer | 35 CEDAR HILL LANE, TEQUESTA, FL 33469 |
DIGGS, KAY | SARGENT OF ARMS | 35 CEDAR HILL LANE, TEQUESTA, FL 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 907 OCEAN DRIVE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 907 OCEAN DRIVE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | JUSTICE, PAMELA J | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 907 OCEAN DRIVE, BOYNTON BEACH, FL 33426 | - |
CANCEL ADM DISS/REV | 2008-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1996-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000106477 | TERMINATED | 1000000075868 | 45208 1895 | 2008-03-24 | 2028-03-26 | $ 711.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-09-15 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State