Search icon

GMC ALUMNI, INC.

Company Details

Entity Name: GMC ALUMNI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
Address: 4555 CHULUOTA RD., ORLANDO, FL, 32820
Mail Address: 4555 CHULUOTA RD., ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRISZ BARBARA A Agent 4555 CHULUOTA RD., ORLANDO, FL, 32820

Secretary

Name Role Address
FRISZ BARBARA A Secretary 4555 CHULUOTA RD., ORLANDO, FL, 32820

Treasurer

Name Role Address
FRISZ BARBARA A Treasurer 4555 CHULUOTA RD., ORLANDO, FL, 32820

Director

Name Role Address
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 Director 4555 CHULUOTA RD, ORLANDO, FL, 32820
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

Vice President

Name Role Address
FRISZ PAUL Vice President 4555 CHULUOTA RD, ORLANDO, FL, 32820

President

Name Role Address
O'LAUGHLIN TIM President 2469 HENLEY RD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 4555 CHULUOTA RD., ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2010-01-20 4555 CHULUOTA RD., ORLANDO, FL 32820 No data
REGISTERED AGENT NAME CHANGED 2010-01-20 FRISZ, BARBARA A No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 4555 CHULUOTA RD., ORLANDO, FL 32820 No data

Documents

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 Feb 2025

Sources: Florida Department of State