Entity Name: | WEST CENTRAL FLORIDA ACUTE STROKE COUNCIL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2006 (18 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | N06000009821 |
Address: | 2727 W. MARTIN LUTHER KING JR BLVD STE 300, TAMPA, FL, 33607 |
Mail Address: | 2727 W. MARTIN LUTHER KING JR BLVD STE 300, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZGER DESIREE' | Agent | 3106 BISHOP DR, SAFETY HARBOR, FL, 34695 |
Name | Role | Address |
---|---|---|
SAND CHARLES D | President | 2727 W. MARTIN LUTHER KING JR BLVD STE 300, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GEESLIN JOHN D | Vice President | 2761 W OLD HWY 441, MT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
ALLEN EVAN D | Secretary | 2761 W OLD HWY 441, MT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
ALLEN EVAN D | Treasurer | 2761 W OLD HWY 441, MT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2006-12-01 | WEST CENTRAL FLORIDA ACUTE STROKE COUNCIL INC. | No data |
Name | Date |
---|---|
Name Change | 2006-12-01 |
Domestic Non-Profit | 2006-09-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State