Search icon

APALACHICOLA RIVER COMMUNITY OF INDIANS TRIBAL ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: APALACHICOLA RIVER COMMUNITY OF INDIANS TRIBAL ORGANIZATION, 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: 19 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N01000009002
FEI/EIN Number 593749320

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Sewell Hodalee S Trib 95 Pecan Pl, Monticello, FL, 32344
Hill Steven P Vice President 16 Oneida st, crawfordville, FL, 32327
Nixon Gloria F Secretary 95 Pecan Pl, Monticello, FL, 32344
Livingston Matthew K Coun 1695 gilmore rd, century, FL, 32535
bishop mischa Coun 95 Pecan Pl, Monticello, FL, 32344
Sewell Hodalee S Agent 95 Pecan Pl, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 95 Pecan Pl, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2022-03-30 95 Pecan Pl, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Sewell, Hodalee Scott -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 95 Pecan Pl, Monticello, FL 32344 -
NAME CHANGE AMENDMENT 2016-06-13 APALACHICOLA RIVER COMMUNITY OF INDIANS TRIBAL ORGANIZATION, INC. -

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 Apr 2025

Sources: Florida Department of State