Search icon

THE THIRTEENTH AVENUE COMMUNITY RECREATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE THIRTEENTH AVENUE COMMUNITY RECREATION CENTER, 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: 23 May 1983 (42 years ago)
Date of dissolution: 07 Apr 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Apr 2000 (25 years ago)
Document Number: 768588
FEI/EIN Number 592506029

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

Address: 201-13TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: P.O. BOX 1683, BRADENTON, FL, 34206
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON ELOUISE Director 1109 8TH ST. CT. W., BRADENTON, FL, 34205
MCCARTER LILLIE MAE Director 817 28TH AVE. E., BRADENTON, FL, 34208
MIDDLETON DOROTHY Director PO BOX 108, BRADENTON, FL, 34206
CARNEGIE ANDERSON Director 1928 9TH AVE EAST, BRADENTON, FL, 34208
STUBBS SUZZANNE Director 916 8TH ST. E., BRADENTON, FL, 34208
CARNEGIE PATRICK Executive Director 2311 2ND AVE E, BRADENTON, FL, 34208
STUBBS SUSAN V Agent 916 8TH ST EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
MERGER 2000-04-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N44272. MERGER NUMBER 300000028643
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 916 8TH ST EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 1999-03-01 STUBBS, SUSAN V -
CHANGE OF MAILING ADDRESS 1998-06-15 201-13TH AVENUE WEST, BRADENTON, FL 34205 -
REINSTATEMENT 1993-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-05 201-13TH AVENUE WEST, BRADENTON, FL 34205 -
REINSTATEMENT 1991-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-04-29 - -

Documents

Name Date
Merger Sheet 2000-04-07
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-06-15
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State