Entity Name: | SOUTHEAST REGIONAL GAY MEN'S HEALTH SUMMIT, 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: | 27 Sep 2007 (17 years ago) |
Date of dissolution: | 30 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2012 (13 years ago) |
Document Number: | N07000009538 |
FEI/EIN Number |
300446655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 N FEDERAL HIGHWAY, #222, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 1007 N FEDERAL HIGHWAY, #222, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARGAR KEN | Director | 8452 25TH DRIVE, WELLBORN, FL, 32094 |
BARGAR KEN | President | 8452 25TH DRIVE, WELLBORN, FL, 32094 |
WYNN JOEY E | Director | 1612 NW 5TH AVENUE, FORT LAUDERDALE, FL, 33311 |
WYNN JOEY E | Vice President | 1612 NW 5TH AVENUE, FORT LAUDERDALE, FL, 33311 |
JAMES WILLIAM E | Director | 1823 ADMIRALS WAY, FORT LAUERDALE, FL, 33316 |
JAMES WILLIAM E | Treasurer | 1823 ADMIRALS WAY, FORT LAUERDALE, FL, 33316 |
DERAMUS RAINER JHARRODJ | Director | 3027 MILTON ROAD, MONTGOMERY, AL, 36110 |
DERAMUS RAINER JHARRODJ | Secretary | 3027 MILTON ROAD, MONTGOMERY, AL, 36110 |
BARGAR KEN M | Agent | 8452 25TH DRIVE, WELLBORN, FL, 32094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-20 | BARGAR, KEN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-20 | 8452 25TH DRIVE, WELLBORN, FL 32094 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 1007 N FEDERAL HIGHWAY, #222, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 1007 N FEDERAL HIGHWAY, #222, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2009-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-03-30 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-22 |
REINSTATEMENT | 2009-04-03 |
Domestic Non-Profit | 2007-09-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State