Search icon

THE O'CONNELL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE O'CONNELL SOCIETY, 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: 05 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N06000010451
FEI/EIN Number 208582040

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

Address: 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 32611-8505
Mail Address: 365 J WAYNE REITZ UNION, P.O. BOX 118505, GAINESVILLE, FL, 32611-8505
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH W. CRIT Director 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
SMITH W. CRIT President 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
O'CONNELL CINDY F Director 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
O'CONNELL CINDY F Vice President 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
CARMODY CHRISTOPHER Director 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
CARMODY CHRISTOPHER Secretary 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
CALFEE DENNIS Director 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
CALFEE DENNIS Treasurer 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505
PONCE S. DANIEL Director STE 2100, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
COMITER ANDREW Director 365 J WAYNE REITZ UNION, GAINESVILLE, FL, 326118505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 365 J WAYNE REITZ UNION, GAINESVILLE, FL 32611-8505 -
CHANGE OF MAILING ADDRESS 2010-04-28 365 J WAYNE REITZ UNION, GAINESVILLE, FL 32611-8505 -

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State