Entity Name: | THE ASSOCIATION OF FUNDRAISING PROFESSIONALS NORTH CENTRAL FLORIDA CHAPTER, 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: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 02 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | N05000000290 |
FEI/EIN Number |
421692004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3830 NW 16th Blvd, Gainesville, FL, 32605, US |
Mail Address: | PO BOX 140461, GAINESVILLE, FL, 32614, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Jennifer | Past | PO BOX 140461, GAINESVILLE, FL, 32614 |
Petrescu Jenifer | President | 3830 NW 16th Blvd, Gainesville, FL, 32605 |
Tyrone Melissa | Treasurer | PO BOX 140461, GAINESVILLE, FL, 32614 |
Cochran Virostek Gwynn | Boar | PO BOX 140461, GAINESVILLE, FL, 32614 |
Beers Angela | Boar | PO BOX 140461, GAINESVILLE, FL, 32614 |
Papa Barzella | Secretary | PO BOX 140461, GAINESVILLE, FL, 32614 |
Petrescu Jenifer | Agent | 3830 NW 16th Blvd., Gainesville, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | Petrescu, Jenifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 3830 NW 16th Blvd., Gainesville, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 3830 NW 16th Blvd, Gainesville, FL 32605 | - |
AMENDMENT AND NAME CHANGE | 2011-03-31 | THE ASSOCIATION OF FUNDRAISING PROFESSIONALS NORTH CENTRAL FLORIDA CHAPTER, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-01-27 | 3830 NW 16th Blvd, Gainesville, FL 32605 | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-10 |
Amendment and Name Change | 2011-03-31 |
REINSTATEMENT | 2011-01-27 |
ANNUAL REPORT | 2009-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State