Search icon

GUADALUPE ASSOCIATES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GUADALUPE ASSOCIATES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F07000005403
FEI/EIN Number 510183466

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

Address: 1348 10TH AVE, SAN FRANCISCO, CA, 94122
Mail Address: 1348 10TH AVE, SAN FRANCISCO, CA, 94122
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BRUMLEY MARK Chairman 1348 10TH AVE, SAN FRANCISCO, CA, 94122
BRUMLEY MARK President 1348 10TH AVE, SAN FRANCISCO, CA, 94122
LEMON CAROLYN Vice Chairman 1348 10TH AVE, SAN FRANCISCO, CA, 94122
LEMON CAROLYN Vice President 1348 10TH AVE, SAN FRANCISCO, CA, 94122
GALTEN JOHN Director 1348 10TH AVE, SAN FRANCISCO, CA, 94122
LUM ROXANNE Secretary 1348 10TH AVE, SAN FRANCISCO, CA, 94122
LUM ROXANNE Director 1348 10TH AVE, SAN FRANCISCO, CA, 94122
RYAN ANTHONY Treasurer 1348 10TH AVE, SAN FRANCISCO, CA, 94122
RYAN ANTHONY Director 1348 10TH AVE, SAN FRANCISCO, CA, 94122
MIDDENDORF MARK Director 1348 10TH AVE, SAN FRANCISCO, CA, 94122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070700090 CENTER FOR CHRISTIANITY AND CULTURAL SURVIVAL EXPIRED 2008-03-10 2013-12-31 - 5225 MILANO STREET, AVE MARIA, FL, 34142
G08070700089 IGNATIUS PRESS EXPIRED 2008-03-10 2013-12-31 - 5225 MILANO STREET, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 4480 MAGELLAN ST, AVE MARIA, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1348 10TH AVE, SAN FRANCISCO, CA 94122 -
CHANGE OF MAILING ADDRESS 2010-04-21 1348 10TH AVE, SAN FRANCISCO, CA 94122 -
REGISTERED AGENT NAME CHANGED 2010-04-21 DECARO-TRABBIC, ROSE -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State