Entity Name: | KNIGHTS OF COLUMBUS #5635 CORP. |
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: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N07000011189 |
FEI/EIN Number |
237137295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 San Salvador Drive, DUNEDIN, FL, 34698, US |
Mail Address: | 750 San Salvador Drive, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beaty Steve MR | GRAN | 750 San Salvador Drive, DUNEDIN, FL, 34698 |
Anderson Dennis MMR | DEPU | 750 San Salvador Drive, DUNEDIN, FL, 34698 |
Knobel Hans | Treasurer | 750 San Salvador Drive, DUNEDIN, FL, 34698 |
Giglio Robert MR | Fina | 1567 Linwood Drive, Clearwater, FL, 33755 |
Gauzens Alan | Trustee | 750 San Salvador Drive, DUNEDIN, FL, 34698 |
Giglio Robert J | Agent | 750 San Salvador Drive, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | Giglio, Robert Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 750 San Salvador Drive, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 2018-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-10 | 750 San Salvador Drive, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2018-05-10 | 750 San Salvador Drive, DUNEDIN, FL 34698 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-06-18 |
REINSTATEMENT | 2018-05-10 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State