Entity Name: | AGGRESSIVE COMMUNITY CENTER, 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: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N01000007963 |
FEI/EIN Number |
593746545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 JONOTEY DRIVE, EATONVILLE, FL, 32751, US |
Mail Address: | P.O. BOX 2344, EATONVILLE, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN HERBERT J | President | 520 JONOTEY DRIVE, EATONVILLE, FL, 32751 |
GREEN HERBERT J | Director | 520 JONOTEY DRIVE, EATONVILLE, FL, 32751 |
DIX GREEN CATHLEEN | Secretary | 520 JONOTEY DRIVE, EATONVILLE, FL, 32751 |
DIX GREEN CATHLEEN | Director | 520 JONOTEY DRIVE, EATONVILLE, FL, 32751 |
UPSHUR KAREN | Director | 6546 POMEROY CIRCLE, ORLANDO, FL, 32810 |
COVINGTON JESSE | Director | 1493 CRANSTON ST., WINTER SPRINGS, FL, 32708 |
HARRIS JUSTINA | Director | 119 Wilson Bay Ct, SANFORD, FL, 32771 |
GREEN HERBERT J | Agent | 520 JONOTEY DRIVE, EATONVILLE, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 520 JONOTEY DRIVE, EATONVILLE, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 520 JONOTEY DRIVE, EATONVILLE, FL 32751 | - |
CANCEL ADM DISS/REV | 2004-06-03 | - | - |
CHANGE OF MAILING ADDRESS | 2004-06-03 | 520 JONOTEY DRIVE, EATONVILLE, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State