Entity Name: | GMC ALUMNI, 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 30 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | N03000002413 |
FEI/EIN Number |
542089556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4555 CHULUOTA RD., ORLANDO, FL, 32820 |
Mail Address: | 4555 CHULUOTA RD., ORLANDO, FL, 32820 |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRISZ BARBARA A | Secretary | 4555 CHULUOTA RD., ORLANDO, FL, 32820 |
FRISZ BARBARA A | Treasurer | 4555 CHULUOTA RD., ORLANDO, FL, 32820 |
FRISZ BARBARA A | Director | 4555 CHULUOTA RD., ORLANDO, FL, 32820 |
TASE RONALD L | Director | 3206 S. HOPKINS AVE., PMB 46, TITUSVILLE, FL, 327801148 |
FRISZ PAUL | Vice President | 4555 CHULUOTA RD, ORLANDO, FL, 32820 |
FRISZ PAUL | Director | 4555 CHULUOTA RD, ORLANDO, FL, 32820 |
O'LAUGHLIN TIM | President | 2469 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
O'LAUGHLIN TIM | Director | 2469 HENLEY RD, GREEN COVE SPRINGS, FL, 32043 |
WHELAN ROSE | Director | 9000 HWY 192, CLERMONT, FL, 33714 |
SIRUM ALEX A | Director | 2464 NE 54TH TRAIL, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 4555 CHULUOTA RD., ORLANDO, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 4555 CHULUOTA RD., ORLANDO, FL 32820 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | FRISZ, BARBARA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 4555 CHULUOTA RD., ORLANDO, FL 32820 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-04-30 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-02-20 |
Domestic Non-Profit | 2003-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State