Entity Name: | CGC BUILDING ASSOCIATION, 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: | 03 Mar 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 762282 |
FEI/EIN Number |
592217214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 3RD ST SW, WINTER HAVEN, FL, 33880, US |
Mail Address: | PO Box 1272, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melinitze Jerry | President | 301 3rd street SW, WINTER HAVEN, FL, 33880 |
Eirich Chris | Vice President | 853 Reflection Loop East, WINTER HAVEN, FL, 33884 |
Nelson Robert | Treasurer | 301 3rd Street SW, WINTER HAVEN, FL, 33880 |
Sisle Steve | Secretary | 401 THIRD STREET S.W., WINTER HAVEN, FL, 33880 |
Porta Sal | Director | 401 3rd street SW, WINTER HAVEN, FL, 33880 |
Bunda GEorge | Director | 301 3rd Street SW, Winter Haven, FL, 33884 |
Melinitze Jerry | Agent | 401 3rd street SW, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-10 | Melinitze, Jerry | - |
CHANGE OF MAILING ADDRESS | 2016-08-10 | 401 3RD ST SW, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-19 | 401 3rd street SW, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 401 3RD ST SW, WINTER HAVEN, FL 33880 | - |
CANCEL ADM DISS/REV | 2009-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-22 |
AMENDED ANNUAL REPORT | 2014-06-19 |
ANNUAL REPORT | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-08-02 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State