Entity Name: | DREAMERS & ACHIEVERS INCORPORATED |
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: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N04000004232 |
FEI/EIN Number |
264186775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 S. Malcolm St, QUINCY, FL, 32351, US |
Mail Address: | 714 N. 11TH ST, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS JOSEPH E | Exec | 225 S. MALCOLM STREET, QUINCY, FL, 32351 |
SCOTT TYRONE K | Treasurer | 1244 POINT MILLIGAN ROAD, QUINCY, FL, 32352 |
SCOTT TYRONE K | Director | 1244 POINT MILLIGAN ROAD, QUINCY, FL, 32352 |
Jackson Eric | Vice President | GILCREASE LANE, P.O.BOX 669, QUINCY, FL, 32351 |
WILLIAMS LYNDELL | President | 439 WEST ELM STREET, QUINCY, FL, 32351 |
MC BRIDE STEPHANIE S | Director | 7843 AMHERST COURT, JONESBORO, GA, 30236 |
ADAMS DOROTHY EELDER | Secretary | 816 EAST MAGNOLIA DRIVE, QUINCY, FL, 32351 |
DAVIS MARVA A | Agent | 121 SOUTH MADISON STREET, QUINCY, FL, 32351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09058900076 | DREAMERS & ACHIEVERS SERVICES & HOMES FOR THE ECONOMICALLY DISADVANTAGEDFOR THE ECONOMICALLY DISADVANTAGED | EXPIRED | 2009-02-27 | 2014-12-31 | - | P.O. BOX 502, QUINCY, FL, 32353 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 225 S. Malcolm St, QUINCY, FL 32351 | - |
CANCEL ADM DISS/REV | 2009-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-03 | 225 S. Malcolm St, QUINCY, FL 32351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State