Search icon

ALAPAHA RIVER BAND OF CHEROKEE INC. - Florida Company Profile

Company Details

Entity Name: ALAPAHA RIVER BAND OF CHEROKEE 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: 09 Oct 2006 (18 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: N06000010567
FEI/EIN Number 205166856

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

Address: 3589 NW 28TH TERRACE, JENNINGS, FL, 32053
Mail Address: 3589 NW 28TH TERRACE, JENNINGS, FL, 32053
ZIP code: 32053
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JOAN T Chief Executive Officer 3589 NW 28TH TERRACE, JENNINGS, FL, 320532008
NELSON JOAN T Director 3589 NW 28TH TERRACE, JENNINGS, FL, 320532008
MOBLEY-HOINOSKI MARY ELLEN Vice President 6722 52ND TERRACE, LIVE OAK, FL, 320607507
HOINOSKI ROGER Treasurer 6722 52ND TERRACE, LIVE OAK, FL, 320607507
BRANCH ROBERT Manager 5540 N.W. 7TH CT, PEMBROOK PINES, FL, 33024
BRANCH ROBERT Director 5540 N.W. 7TH CT, PEMBROOK PINES, FL, 33024
NELSON RICHARD Manager 3589 NW 28TH TERRACE, JENNINGS, FL, 32053
NELSON RICHARD Director 3589 NW 28TH TERRACE, JENNINGS, FL, 32053
JONES LORI T Director 3581 NW 28TH TERRACE, JENNINGS, FL, 32053
NELSON JOAN T Agent 3589 NW 28TH TERRACE, JENNINGS, FL, 32053

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-04 - -
CHANGE OF MAILING ADDRESS 2011-01-12 3589 NW 28TH TERRACE, JENNINGS, FL 32053 -
REGISTERED AGENT NAME CHANGED 2010-01-20 NELSON, JOAN TCEOD -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 3589 NW 28TH TERRACE, JENNINGS, FL 32053 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 3589 NW 28TH TERRACE, JENNINGS, FL 32053 -
AMENDMENT 2006-12-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-04
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-05
Amendment 2006-12-06
Domestic Non-Profit 2006-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State