Entity Name: | SANTA ROSA HIV/AIDS MINORITY TASK FORCE, 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: | 04 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N03000004704 |
FEI/EIN Number |
300130142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7537 HWY 90 EAST, MILTON, FL, 32583 |
Mail Address: | 7537 HWY 90 EAST, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS GAIL | Executive Director | 8135 JAIME DRIVE, MILTON, FL, 32583 |
MCCLARTY BETTIE S | Vice President | 5449 CAMILLE GARDEN CIRCLE, MILTON, FL, 32570 |
MCCLARTY BETTIE S | Director | 5449 CAMILLE GARDEN CIRCLE, MILTON, FL, 32570 |
LEVINS JETTIEVE | Secretary | 5341 ZERO LANE, MILTON, FL, 32583 |
LEVINS JETTIEVE | Director | 5341 ZERO LANE, MILTON, FL, 32583 |
White James L | Treasurer | 8135 Jaime Dr, Milton, FL, 32583 |
WHITE KASEY | Agent | 8135 JAIME DR, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 7537 HWY 90 EAST, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2007-03-26 | 7537 HWY 90 EAST, MILTON, FL 32583 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-14 | 8135 JAIME DR, MILTON, FL 32583 | - |
CANCEL ADM DISS/REV | 2005-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-03 | WHITE, KASEY | - |
AMENDMENT | 2003-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-03 |
AMENDED ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-02-25 |
REINSTATEMENT | 2007-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State