Search icon

G.F.W.C. SPRING HILL SERVICE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: G.F.W.C. SPRING HILL SERVICE LEAGUE, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N06000011333
FEI/EIN Number 205936276

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

Address: 2479. Misty Meadow Ct, Spring Hilll, FL, 34606, US
Mail Address: 2479 Misty Meadow Ct, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cannon Nancy Treasurer 4470 Gaston St, Spring Hill, FL, 34607
Hafekin Maryann Secretary 184045 Fairwaay Green Drive, Hudson, FL, 34667
Henchey Rita Vice President 11009 Torres Pines Ct., Hudson, FL, 34667
Brown Linda Agent 2479 Misty Meadow Ct, Spring Hill, FL, 34606
Brown Linda President 2479 MIsty Meadow Ct, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 2479 Misty Meadow Ct, Spring Hill, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 2479. Misty Meadow Ct, Spring Hilll, FL 34606 -
CHANGE OF MAILING ADDRESS 2014-06-17 2479. Misty Meadow Ct, Spring Hilll, FL 34606 -
REGISTERED AGENT NAME CHANGED 2014-06-17 Brown, Linda -
AMENDMENT 2008-06-12 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-23
Amendment 2008-06-12
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State