Entity Name: | THE GATHERING AT COCOA VILLAGE, 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: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | N06000012850 |
FEI/EIN Number |
421721505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 S. GRANDVIEW CIRCLE, COCOA, FL, 32922, US |
Mail Address: | 2744 S Golden Way, Denver, CO, 80227, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGGUTH RYAN PAULA REV. | Director | 59 S. GRANDVIEW CIRCLE, COCOA, FL, 32922 |
Haynes Sandra C | Director | 2744 S. Golden Way, Denver, CO, 80227 |
Anderson Nancy | Director | 12332 Dakota Drive, Lakewood, CO, 80228 |
LANGGUTH RYAN PAULA REV | Agent | 59 S. GRANDVIEW CIRCLE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 59 S. GRANDVIEW CIRCLE, COCOA, FL 32922 | - |
REINSTATEMENT | 2022-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | LANGGUTH RYAN, PAULA, REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 59 S. GRANDVIEW CIRCLE, COCOA, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 59 S. GRANDVIEW CIRCLE, COCOA, FL 32922 | - |
AMENDMENT | 2007-10-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 |
REINSTATEMENT | 2022-04-13 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State