Entity Name: | DUVAL COMMUNITY ARTS COUNCIL, 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: | 26 Aug 2002 (23 years ago) |
Date of dissolution: | 15 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | N02000006577 |
FEI/EIN Number |
050523269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 N.W. 36TH WAY, GAINESVILLE, FL, 32605 |
Mail Address: | 1500 N.W. 36TH WAY, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEOPLES ALFRED M | President | 611 SE 13TH TERR, GAINESVILLE, FL, 32641 |
PEOPLES ALFRED M | Director | 611 SE 13TH TERR, GAINESVILLE, FL, 32641 |
HOMAN NORMA | Treasurer | 1500 NW 36 WAY, GAINESVILLE, FL, 32605 |
HOMAN NORMA | Director | 1500 NW 36 WAY, GAINESVILLE, FL, 32605 |
BASKIN CARL | President | 511 NE 25TH ST, GAINESVILLE, FL, 32641 |
BASKIN CARL | Director | 511 NE 25TH ST, GAINESVILLE, FL, 32641 |
RAWLS JOHN C | Director | 5808 SW 49TH ST, GAINESVILLE, FL, 32608 |
Barnes Nykki | Secretary | 2106 NE 8th Avenue, Gainesville, FL, 32641 |
SMITH BRUCE M | Agent | 2622 N.W. 43RD STREET SUITE C-5, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2020-06-15 | - | WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-23 | 1500 N.W. 36TH WAY, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2006-01-23 | 1500 N.W. 36TH WAY, GAINESVILLE, FL 32605 | - |
AMENDMENT | 2003-01-17 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2020-06-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State