Entity Name: | NED BROOKS/HOLMES FAMILY REUNION, 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: | 05 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000007854 |
FEI/EIN Number |
593758405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 DR. MARY MCLEOD BETHUNE BLVD., SUITE D, DAYTONA BCH, FL, 32114 |
Mail Address: | P.O. Box 140291, Gainesville, FL, 32614-0291, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER DONALD | President | 15601 NW 138th Terrace, ALACHUA, FL, 32616 |
WHEELER DONALD | Director | 15601 NW 138th Terrace, ALACHUA, FL, 32616 |
WHEELER DONALD | Chairman | 15601 NW 138th Terrace, ALACHUA, FL, 32616 |
WILLIAMS PRISCILLA | Vice President | 15615 NW 138th Dr, Alachua, FL, 32615 |
WILLIAMS PRISCILLA | Director | 15615 NW 138th Dr, Alachua, FL, 32615 |
GOLDWIRE IDA | Secretary | 15512 NW 141ST STREET, ALACHUA, FL, 32616 |
GOLDWIRE IDA | Director | 15512 NW 141ST STREET, ALACHUA, FL, 32616 |
BELFORD CHARON | Treasurer | 13445 BELLEWOOD AVE, SEMINOLE, FL, 33776 |
BELFORD CHARON | Director | 13445 BELLEWOOD AVE, SEMINOLE, FL, 33776 |
COVINGTON SYLVESTER | Director | 13 Sandusky Rd, DAYTONA BCH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 532 DR. MARY MCLEOD BETHUNE BLVD., SUITE D, DAYTONA BCH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-11 | 532 DR. MARY MCLEOD BETHUNE BLVD., SUITE D, DAYTONA BCH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2016-06-16 |
ANNUAL REPORT | 2015-05-08 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State