Search icon

SHARE WITH A NEIGHBOR, INC.

Company Details

Entity Name: SHARE WITH A NEIGHBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1977 (48 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 739260
FEI/EIN Number 59-1740340
Address: 19100 SW 29TH ST, DUNNELLON, FL 34432
Mail Address: 19200 S.W. 29TH STREET, DUNNELLON, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DIEDRICKS, GEORGE F Agent 19100 SW 29TH ST, DUNNELLON, FL 34432

President

Name Role Address
DIEDRICKS, GEORGE F President 19100 SW 29TH ST, DUNNELLON, FL 34432

Director

Name Role Address
DIEDRICKS, GEORGE F Director 19100 SW 29TH ST, DUNNELLON, FL 34432
ASHCRAFT, SARA Director 19100 SW 29TH ST, DUNNELLON, FL 34452

Vice President

Name Role Address
ASHCRAFT, SARA Vice President 19100 SW 29TH ST, DUNNELLON, FL 34452

Treasurer

Name Role Address
MUENCHAUSEN, CATHY Treasurer 19100 SW 29TH ST, DUNNELLON, FL 34432
MCGIRR, MARLENE Treasurer 19100 SW 29TH ST, DUNNELLON, FL 34432
WHITE, DOROTHY A Treasurer 19100 SW 29TH ST, DUNNELLON, FL 34432

Secretary

Name Role Address
MCGIRR, MARLENE Secretary 19100 SW 29TH ST, DUNNELLON, FL 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-02 19100 SW 29TH ST, DUNNELLON, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-02 19100 SW 29TH ST, DUNNELLON, FL 34432 No data
REGISTERED AGENT NAME CHANGED 1993-08-19 DIEDRICKS, GEORGE F No data
CHANGE OF MAILING ADDRESS 1993-05-27 19100 SW 29TH ST, DUNNELLON, FL 34432 No data
REINSTATEMENT 1990-06-05 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State