Search icon

APALACHEE BAY COMMUNITY SAILING, INC. - Florida Company Profile

Company Details

Entity Name: APALACHEE BAY COMMUNITY SAILING, 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: N02000002419
FEI/EIN Number 060675956

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

Address: 69 Harbour Point Drive, Crawfordville, FL, 32327, US
Mail Address: P.O. Box 1830, Crawfordville, FL, 32326-1830, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ganey Angel President 5701 La France Circle, Tallahassee, FL, 32305
Cummings Dylan Vice President 147 Trice Lane, Crawfordville, FL, 32327
Ganey Michael Treasurer 5701 La France Circle, Tallahsee, FL, 32305
Imbler Denise Secretary 913 Mimosa Drive, Tallahassee, FL, 32312
Twomey Mike ABYC P.O. Box 1830, Crawfordville, FL, 323261830
Cowley-Gilbert Ted Member 30 St. Francis Street, Crawfordville, FL, 32327
Ganey Michael Agent 234 Harbour Point Drive, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 Ganey, Michael -
CHANGE OF MAILING ADDRESS 2019-04-19 69 Harbour Point Drive, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 234 Harbour Point Drive, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 69 Harbour Point Drive, Crawfordville, FL 32327 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State