Entity Name: | NATIONAL ASSOCIATION OF FLORIDIAN CLUBS, 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: | 06 Apr 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 762753 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 E. 8th Court, Panama City, FL, 32401, US |
Mail Address: | 3405 Glenview Drive, Aiken, SC, 29803, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Roy A | President | 908 E. 8th Court, Panama City, FL, 32401 |
Hines Myron | 1st | 6306 Lake Drive, Panama City, FL, 32404 |
Smith Thomas GSr. | 2nd | 3405 Glenview Drive, Aiken, SC, 29803 |
Fears-Smith Marlene | Treasurer | 3405 Glenview Drive, Aiken, SC, 29803 |
ROBINSON RUBY | Secretary | 8420 N.W. 24th Avenue, Miami, FL, 33142 |
Pryor Patricia A | Fina | 1016 N. McArthur Avenue, Panama City, FL, 32401 |
DIXON ROY APreside | Agent | 908 E. 8th Court, Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 908 E. 8th Court, Panama City, FL 32401 | - |
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 908 E. 8th Court, Panama City, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | DIXON, ROY A., President | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 908 E. 8th Court, Panama City, FL 32401 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State