Entity Name: | FLORIDA CLEAN WATER NETWORK, 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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000005041 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8144 Raleigh Street, NAVARRE, FL, 32566, US |
Mail Address: | 8144 Raleigh Street, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLB CAROLYN | Secretary | 7181 WELLS AVENUE, NAVARRE, FL, 32566 |
MEDINA STEVEN A | Treasurer | 322 YACHT CLUB DR NE, FT WALTON BEACH, FL, 32548 |
SISSKIN ENID D | Manager | 4172 MADURA FOUR, GULF BREEZE, FL, 32563 |
Saff Ron | Officer | 2300 Centerville Rd., Tallahassee, FL, 32308 |
YOUNG LINDA | Agent | 8144 Raleigh Street, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | YOUNG, LINDA | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 8144 Raleigh Street, NAVARRE, FL 32566 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 8144 Raleigh Street, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 8144 Raleigh Street, NAVARRE, FL 32566 | - |
NAME CHANGE AMENDMENT | 2008-01-18 | FLORIDA CLEAN WATER NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-07 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-06-14 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State