Entity Name: | THE FLORIDA ASSOCIATION OF BLOOD BANKS, 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: | 05 Aug 1975 (50 years ago) |
Date of dissolution: | 07 Oct 2015 (10 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 07 Oct 2015 (10 years ago) |
Document Number: | 733493 |
FEI/EIN Number |
596140079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1760 Mound Street, Sarasota, FL, 34236, US |
Mail Address: | 1760 Mound Street, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bush Scott M | President | 1760 Mound Street, Sarasota, FL, 34236 |
Sawh Pam | Treasurer | 8669 Commodity Circle, Orlando, FL, 32819 |
Nancy Eckert | Past | 4039 Newberry Rd, Gainesville, FL, 32607 |
Bowles J B | Director | 4039 NEWBERRY ROAD, GAINESVILLE, FL, 23607 |
GAMMON RICHARD M | Director | 8669 COMMODITY CIRCLE, ORLANDO, FL, 32819 |
Collins Valerie M | Secretary | 7595 Centurion Pkwy, Jacksonville, FL, 32256 |
GUILDAY, TUCKER, SCHWARTZ & SIMPSON, P.A. | Agent | 1983 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-21 | 1760 Mound Street, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-21 | 1760 Mound Street, Sarasota, FL 34236 | - |
AMENDED AND RESTATEDARTICLES | 2010-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-27 | GUILDAY, TUCKER, SCHWARTZ & SIMPSON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-16 | 1983 CENTRE POINTE BLVD., SUITE 200, TALLAHASSEE, FL 32308 | - |
AMENDMENT | 1994-04-18 | - | - |
AMENDMENT | 1984-05-29 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2015-10-07 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-05 |
Amended and Restated Articles | 2010-12-27 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State