Entity Name: | GOULDS PLAZA RESIDENT COUNCIL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N07000011580 |
FEI/EIN Number | 320186612 |
Address: | 11497 S. W.213 STREET, MIAMI, FL, 33189 |
Mail Address: | 11497 S. W.213 STREET, MIAMI, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP WENIFORD | Agent | 11497 S.W.213 STREET, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
KEMP WENIFORD | President | 11497 S.W.213 STREET, MIAMI, FI, 33189 |
Name | Role | Address |
---|---|---|
AUGUSTINE FANNIE | Vice President | 11475 S.W.213 STREET, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
BUTTARI ISABELL | REC | 11479 S.W.213 STREET, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
MITCHELL THEDORE | COR | 11455 S.W.213 STREET, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
THOMAS JEFFREY | Treasurer | 11453 S.W.213 STREET, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-08 |
Domestic Non-Profit | 2007-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State