Entity Name: | SEBRING FL CHAPTER, SPEBSQSA, 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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N03000001646 |
FEI/EIN Number |
470915604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 E ANGLERS STREAM, AVON PARK, FL, 33825-6020, US |
Mail Address: | 3201 E ANGLERS STREAM, AVON PARK, FL, 33825-6020, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Chris | President | 1711 Pasco Drive, Sebring, FL, 33870 |
BOWLING WILLIAM | Treasurer | 1135 DEWITT ST, SEBRING, FL, 33872 |
PALMER JAMES G | Secretary | 3201 E. ANGLERS STREAM, AVON PARK, FL, 33825 |
PALMER JAMES G | Agent | 3201 E ANGLERS STREAM, AVON PARK, FL, 338256020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000023232 | HEARTLAND HARMONIZERS | EXPIRED | 2011-03-04 | 2016-12-31 | - | 3128 S. COUNTRY CLUB DR., AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3201 E ANGLERS STREAM, AVON PARK, FL 33825-6020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3201 E ANGLERS STREAM, AVON PARK, FL 33825-6020 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3201 E ANGLERS STREAM, AVON PARK, FL 33825-6020 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | PALMER, JAMES G | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-11-01 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State