Search icon

PASSAGE FAMILY & COMMUNITY ENRICHMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PASSAGE FAMILY & COMMUNITY ENRICHMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: N07000012063
FEI/EIN Number 800139346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 NE 15TH STREET, GAINESVILLE, FL, 32609
Mail Address: P O BOX 5698, GAINESVILLE, FL, 32627
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIX GEORGE BJr. President 11503 N.W. 136TH STREET, ALACHUA, FL, 32615
DIX GEORGE BJr. Treasurer 11503 N.W. 136TH STREET, ALACHUA, FL, 32615
DIX ROSALYN M Vice President 11503 N.W. 136TH STREET, ALACHUA, FL, 32615
GRAHAM HOLLIE Treasurer 618 SE 14TH TERR, GAINESVILLE, FL, 32641
BATES NEDRA Jr. Assistant Treasurer P O BOX 872, ALACHUA, FL, 32615
HUTCHINSON ORAN C Secretary 3113 N.W. 53RD DRIVE, GAINESVILLE, FL, 32606
HUTCHINSON ORAN C Treasurer 3113 N.W. 53RD DRIVE, GAINESVILLE, FL, 32606
DIX GEORGE BJr. Agent 11503 N.W. 136TH STREET, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137028 HOPE ACTIVE 2009-07-21 2029-12-31 - P O BOX 5698, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-05 DIX , GEORGE B, Jr. -
CHANGE OF MAILING ADDRESS 2012-01-31 2020 NE 15TH STREET, GAINESVILLE, FL 32609 -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-03 - -
AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State