Entity Name: | AUCILLA CHRISTIAN ACADEMY BOOSTERS, 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 Oct 1984 (41 years ago) |
Date of dissolution: | 09 Jul 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jul 2012 (13 years ago) |
Document Number: | N05605 |
FEI/EIN Number |
592435410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7803 AUCILLA, MONTICELLO, FL, 32344 |
Mail Address: | 4325 NE HWY 150, PINETTA, FL, 32350 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKEY JOHN P | President | 354 TECUMSEH RD, MONTICELLO, FL, 32344 |
DICKEY JOHN P | Director | 354 TECUMSEH RD, MONTICELLO, FL, 32344 |
WATTS CYNTHIA J | Treasurer | 4325 NE HWY 150, PINETTA, FL, 32350 |
ROBERTS TONYA S | Secretary | 4033 NORTH JEFFERSON ST, MONTICELLO, FL, 32344 |
ROBERTS TONYA S | Director | 4033 NORTH JEFFERSON ST, MONTICELLO, FL, 32344 |
HUGHES DIXON V | Vice President | 1275 E WASHINGTON ST, MONTICELLO, FL, 32344 |
MILLER, GEORGE | Agent | 240 W WASHINGTON STREET, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-07-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 7803 AUCILLA, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 7803 AUCILLA, MONTICELLO, FL 32344 | - |
REINSTATEMENT | 1996-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1985-01-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-07-09 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-08-29 |
ANNUAL REPORT | 2006-08-04 |
ANNUAL REPORT | 2005-04-16 |
ANNUAL REPORT | 2004-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State