Entity Name: | FLORIDA ASSOCIATION OF COUNTY HEALTH OFFICERS, |
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: | 24 Oct 1983 (41 years ago) |
Date of dissolution: | 24 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2023 (a year ago) |
Document Number: | 770889 |
FEI/EIN Number |
592954251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 W. Sovereign Path, Lecanto, FL, 34461-8071, US |
Mail Address: | 3700 W. Sovereign Path, Lecanto, FL, 34461-8071, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Huffman Heather | President | 1305 Idlewild Ave, Green Cove Springs, FL, 32043 |
Oody Amie | Secretary | 1801 N Temple Avenue, Starke, FL, 32091 |
Allbritton Kimberly | Treasurer | 218 SW Third Avenue, Madison, FL, 32340 |
Waldron Kerry | Vice President | 911 Nobles Ferry Rd, Live Oak, FL, 32064 |
Oody Amie | Agent | 1801 N Temple Ave, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Oody, Amie | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 1801 N Temple Ave, Starke, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-14 | 3700 W. Sovereign Path, Lecanto, FL 34461-8071 | - |
REINSTATEMENT | 2018-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-14 | 3700 W. Sovereign Path, Lecanto, FL 34461-8071 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2005-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-12-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-24 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-12-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State