Search icon

ALACHUA COUNTY HOSPITALITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: ALACHUA COUNTY HOSPITALITY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: N05000010652
FEI/EIN Number 203646381

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 140536, GAINESVILLE, FL, 32614-0536, US
Address: C/O Linda Rocha, PO Box 140536, GAINESVILLE, FL, 32614, US
ZIP code: 32614
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Carlene Past PO Box 140536, GAINESVILLE, FL, 326140536
Rocha Linda President PO Box 140536, GAINESVILLE, FL, 326140536
Porrata Natalia Treasurer PO Box 140536, GAINESVILLE, FL, 326140536
Anglero Angelina Secretary PO Box 140536, GAINESVILLE, FL, 326140536
Lockley Dean Director PO Box 140536, GAINESVILLE, FL, 326140536
Mathews Melissa Director PO Box 140536, GAINESVILLE, FL, 326140536
Baker Carlene Agent C/O Carlene Baker, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 C/O Linda Rocha, PO Box 140536, GAINESVILLE, FL 32614 -
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-21 Baker, Carlene -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 C/O Carlene Baker, PO Box 140536, GAINESVILLE, FL 32614 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 C/O Carlene Baker, PO Box 140536, GAINESVILLE, FL 32614 -
CHANGE OF MAILING ADDRESS 2017-05-10 C/O Carlene Baker, PO Box 140536, GAINESVILLE, FL 32614 -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State