Entity Name: | NATURE COAST CORVETTE CLUB 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: | 18 Jul 2006 (19 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: | N06000007574 |
FEI/EIN Number |
205232138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1227 overland dr, Spring Hill, FL, 34608, US |
Mail Address: | 1227 overland dr, Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levine Paul Directo | Director | 3264 Gulf Winds Circle, Spring Hill, FL, 34607 |
Levine Paul Dir/ Tr | Treasurer | 3264 Gulf Winds Circle, Spring Hill, FL, 34607 |
Hietala Gerry | Secretary | 1272 Masada Ln/, Spring Hill, FL, 34608 |
Haney David Directo | Director | 4312 Bayridge ct., Spring Hill, FL, 34608 |
Duncan Pat | Director | 1239 Overland Dr., Spring Hill, FL, 34608 |
DAVIS JANINE | Vice President | 1227 OVERLAND CT/, SPRING HILL, FL, 34608 |
DAVIS JANINE | Treasurer | 1227 OVERLAND CT/, SPRING HILL, FL, 34608 |
davis janine | Agent | 1227 overland dr, Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-16 | 1227 overland dr, Spring Hill, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2020-07-16 | 1227 overland dr, Spring Hill, FL 34608 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | davis, janine | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 1227 overland dr, Spring Hill, FL 34608 | - |
AMENDMENT | 2006-11-28 | - | - |
Name | Date |
---|---|
Amendment | 2020-07-16 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State