Entity Name: | OVARIAN CANCER ALLIANCE OF FLORIDA, 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: | 20 Mar 2002 (23 years ago) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | N02000002197 |
FEI/EIN Number |
061639604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 WEST SR 434 - SUITE 282, LONGWOOD, FL, 32750, US |
Mail Address: | 1855 WEST SR 434 - SUITE 282, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCKMAN MAUREEN | Secretary | 1315 WATERWITCH COVE CIRCLE, ORLANDO, FL, 32806 |
JOELLEN CLICK | Treasurer | 3605 MIDIRON DRIVE, WINTER PARK,, FL, 32789 |
DONIHI BONNIE | Agent | 1855 WEST SR 434 - SUITE 282, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036313 | WOMEN'S AND GIRLS' CANCER ALLIANCE | EXPIRED | 2014-04-11 | 2019-12-31 | - | 1855 WEST SR 434, STE 282, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 1855 WEST SR 434 - SUITE 282, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 1855 WEST SR 434 - SUITE 282, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1855 WEST SR 434 - SUITE 282, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | DONIHI, BONNIE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State