Search icon

GAINESVILLE ADVERTISING FEDERATION, INC.

Company Details

Entity Name: GAINESVILLE ADVERTISING FEDERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N00000006181
FEI/EIN Number 593662233
Address: C/O BAIRD CENTER, 619 S. MAIN ST., STE. K, GAINESVILLE, FL, 32601
Mail Address: P.O. BOX 142107, GAINESVILLE, FL, 32614
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS KINNON Agent 619 S MAIN ST STE K, GAINESVILLE, FL, 32601

Vice President

Name Role Address
BOZEMAN JAMES Vice President 619 S MAIN ST STE K, GAINESVILLE, FL, 32601
WAGNER SUE Vice President 619 MAIN ST. SUITE K, GAINESVILLE, FL, 32601

Director

Name Role Address
ANDERSON JANE Director 731 ZW 37TH AVE, OCALA, FL, 34474
THEIMS KINNON Director 619 S MAIN ST STE K, GAINESVILLE, FL, 32601

President

Name Role Address
WASYLOW DAMION President 619 S MAIN ST STE K, GAINESVILLE, FL, 32601

Secretary

Name Role Address
KINNON THOMAS Secretary 619 S MAIN ST STE K, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
ANDERSON JANE Treasurer 731 ZW 37TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-03 THOMAS, KINNON No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 619 S MAIN ST STE K, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-03
Domestic Non-Profit 2000-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State