Entity Name: | DIXIE,GILCHRIST,LEVY TOURIST DEVELOPMENT BOARD, 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: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2015 (10 years ago) |
Document Number: | N01000005348 |
FEI/EIN Number |
593731924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 SOUTH MAIN ST, TRENTON, FL, 32693 |
Mail Address: | PO BOX 214, TRENTON, FL, 32693 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON RAY D | Director | 4599 SW 90TH CT, BELL, FL, 32619 |
CONNORS JANE | Director | P.O.BOX 402, SUWANNEE, FL, 32692 |
MCQUEEN CAROL | Vice Chairman | 9207 FLORIDA ST, TRENTON, FL, 32693 |
KILBORN WILLIAM | Director | P.O. BOX 1893, TRENTON, FL, 32693 |
NENNSTIEL GERRY | Director | P.O. Box 1135, Old Town, FL, 32680 |
HOLIFIELD JASON | Director | P.O. Box 2563, Cross City, FL, 32628 |
CREAMER DONNA J | Agent | 4859 NW 50TH AVE, BELL, FL, 32619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000000720 | HIDDEN COASTLINES COMMUNITY MAGAZINE | EXPIRED | 2014-01-03 | 2019-12-31 | - | P.O. BOX 214, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | 220 SOUTH MAIN ST, TRENTON, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 220 SOUTH MAIN ST, TRENTON, FL 32693 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | CREAMER, DONNA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 4859 NW 50TH AVE, BELL, FL 32619 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State