Search icon

APALACHICOLA RIVER COMMUNITY OF INDIANS TRIBAL ORGANIZATION, INC.

Company Details

Entity Name: APALACHICOLA RIVER COMMUNITY OF INDIANS TRIBAL ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N01000009002
FEI/EIN Number 593749320
Address: 95 Pecan Pl, Monticello, FL, 32344, US
Mail Address: 95 Pecan Pl, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Sewell Hodalee S Agent 95 Pecan Pl, Monticello, FL, 32344

Trib

Name Role Address
Sewell Hodalee S Trib 95 Pecan Pl, Monticello, FL, 32344

Vice President

Name Role Address
Hill Steven P Vice President 16 Oneida st, crawfordville, FL, 32327

Secretary

Name Role Address
Nixon Gloria F Secretary 95 Pecan Pl, Monticello, FL, 32344

Coun

Name Role Address
Livingston Matthew K Coun 1695 gilmore rd, century, FL, 32535
bishop mischa Coun 95 Pecan Pl, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 95 Pecan Pl, Monticello, FL 32344 No data
CHANGE OF MAILING ADDRESS 2022-03-30 95 Pecan Pl, Monticello, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Sewell, Hodalee Scott No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 95 Pecan Pl, Monticello, FL 32344 No data
NAME CHANGE AMENDMENT 2016-06-13 APALACHICOLA RIVER COMMUNITY OF INDIANS TRIBAL ORGANIZATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
Name Change 2016-06-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State