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 |
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 |
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 | - | - |
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