Entity Name: | APALACHICOLA BAND OF CREEK INDIANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jun 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | N01000004383 |
FEI/EIN Number | 59-3733787 |
Address: | 17359 NW FORTH ST, BLOUNTSTOWN, FL 32424 |
Mail Address: | 104 W. 4TH AVENUE, TALLAHASSEE, FL 32303 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUNT, MARY | Agent | 17359 NW FORTH ST, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BLOUNT, MARY | Director | 17359 NW FORTH ST, BLOUNTSTOWN, FL 32424 |
MCCLELLAN, ANN | Director | 16469 S E MAIN STREET, BLOUNTSTOWN, FL 32424 |
BATEMAN, VANCE | Director | RTE. 2, BOX 277B, ALTHA, FL 32421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 17359 NW FORTH ST, BLOUNTSTOWN, FL 32424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 17359 NW FORTH ST, BLOUNTSTOWN, FL 32424 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-21 | BLOUNT, MARY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-05-21 |
Domestic Non-Profit | 2001-06-20 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State