Search icon

HOLY CROSS ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOLY CROSS ASSOCIATES 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: 15 Dec 1982 (42 years ago)
Date of dissolution: 25 Apr 2012 (13 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: 766148
FEI/EIN Number 592240042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1635 4TH STREET, SARASOTA, FL, 34236
Mail Address: 1635 4TH STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JACK President 1635 4TH ST, SARASOTA, FL, 34236
COX JACK Director 1635 4TH ST, SARASOTA, FL, 34236
COOK JOHN F Secretary 2033 WOOD ST STE 220, SARASOTA, FL, 34237
COOK JOHN F Director 2033 WOOD ST STE 220, SARASOTA, FL, 34237
FERRIS ROBERT Treasurer 1800 SECOND ST, STE 830, SARASOTA, FL, 34236
FERRIS ROBERT Director 1800 SECOND ST, STE 830, SARASOTA, FL, 34236
PUST MOLLEEN Vice President 1635 4TH STREET, SARASOTA, FL, 34236
PUST MOLLEEN Director 1635 4TH STREET, SARASOTA, FL, 34236
COX JACK Agent 1635 4TH ST.,, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
DISTRIBUTION OF ASSETS 2012-04-25 - -
VOLUNTARY DISSOLUTION 2012-04-09 - -
REGISTERED AGENT NAME CHANGED 2012-03-19 COX, JACK -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-07-24 HOLY CROSS ASSOCIATES OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1991-02-07 1635 4TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1991-02-07 1635 4TH STREET, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 1990-12-14 1635 4TH ST.,, SARASOTA, FL 34236 -
REINSTATEMENT 1990-12-14 - -

Documents

Name Date
Plan of Dist of Assets 2012-04-25
Voluntary Dissolution 2012-04-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
Name Change 2006-07-24
ANNUAL REPORT 2006-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State