Entity Name: | NORTH COUNTY COMMUNITY ORGANIZATION, 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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N05000005266 |
FEI/EIN Number |
452023969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2705-18TH STREET, SARASOTA, FL, 34234 |
Mail Address: | 2705-18TH STREET, SARASOTA, FL, 34234 |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRICK EULINE S | President | 2705-18TH STREET, SARASOTA, FL, 34234 |
SHEFFIELD ELOUISE | Vice President | 3301 NEWTON BLVD, SARASOTA, FL, 34234 |
FERGERSON DELLA | Treasurer | 4616 Summer Oak Ave. E. Apt.711, SARASOTA, FL, 34243 |
CHRISTENSEN CATHERINE | Secretary | 2144 SOUTH JEFFERSON AVE, SARASOTA, FL, 34239 |
MYRICK EULINE S | Agent | 2705-18TH STREET, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | MYRICK, EULINE SR | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-16 | 2705-18TH STREET, SARASOTA, FL 34234 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-16 | 2705-18TH STREET, SARASOTA, FL 34234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-16 | 2705-18TH STREET, SARASOTA, FL 34234 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State