Search icon

PALATKA CITYWIDE RESIDENT COUNCIL, INC.

Company Details

Entity Name: PALATKA CITYWIDE RESIDENT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N04000003464
FEI/EIN Number 201359312
Address: 406 N 16TH ST, APT B-012, PALATKA, FL, 32177
Mail Address: 400 N. 15TH STREET, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
SESSION LAKESHA Agent 2300 BRONSON ST, PALATKA, FL, 32177

President

Name Role Address
SESSION LAKESHA President 2300 BRONSON ST APT C-116, PALATKA, FL, 32177

Director

Name Role Address
SESSION LAKESHA Director 2300 BRONSON ST APT C-116, PALATKA, FL, 32177
BRAMLITT ELIZABETH Director 2103 BRONSON ST APT C119, PALATKA, FL, 32177
MCCRAY LAWANDA Director 503 N. 24TH ST APT C 145, PALATKA, FL, 32177

Vice President

Name Role Address
BRAMLITT ELIZABETH Vice President 2103 BRONSON ST APT C119, PALATKA, FL, 32177

Secretary

Name Role Address
MCCRAY LAWANDA Secretary 503 N. 24TH ST APT C 145, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-23 406 N 16TH ST, APT B-012, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2007-08-29 SESSION, LAKESHA No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 2300 BRONSON ST, APT C-116, PALATKA, FL 32177 No data
AMENDMENT 2005-02-14 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-08-08
Amendment 2005-02-14
Domestic Non-Profit 2004-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State