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 |
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 |
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 | - |
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