Entity Name: | BAY AREA DEAF SENIOR CITIZENS OF FLORIDA, 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: | 21 Feb 1978 (47 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 741683 |
FEI/EIN Number |
591660842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2612 PEARCE DR, #306, CLEARWATER, FL, 33764 |
Mail Address: | P.O. BOX 8543, CLEARWATER, FL, 33717-8543 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER SR RONALD C | President | 803 E. BROAD ST., TAMPA, FL, 33604 |
DIVINCENZO JANET | Vice President | 7100 ULMERTON RD #2041, LARGO, FL, 33771 |
WHITMORE JUDITH | Secretary | 13622 61ST WAY N, CLEARWATER, FL, 33760 |
BLAYLOCK JOHN W | Treasurer | 2612 PEARCE DR. #306, CLEARWATER, FL, 33764 |
PARKER ROY | Chairman | 1275 BELCHER RD #88, DUNEDIN, FL, 34698 |
PARKER ROY | Treasurer | 1275 BELCHER RD #88, DUNEDIN, FL, 34698 |
BLAYLOCK JOHN W | Agent | 2612 PEARCE DR #306, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-17 | 2612 PEARCE DR, #306, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2008-07-17 | 2612 PEARCE DR, #306, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-17 | BLAYLOCK, JOHN W | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-17 | 2612 PEARCE DR #306, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-07 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State