Search icon

POLK COUNTY C.E.R.T. ASSOCIATION INC.

Company Details

Entity Name: POLK COUNTY C.E.R.T. ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jul 2008 (17 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: N08000006691
FEI/EIN Number 208655093
Address: 82 Oak Leaf Drive, Poinciana, FL, 34759, US
Mail Address: P.O. BOX 1227, EAGLE LAKE, FL, 33839
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Galone Neil Agent 82 Oak Leaf Drive, Poinciana, FL, 34759

President

Name Role Address
Rasmus Keith President 310 Keystone Road, Auburndale, FL, 33823

Secretary

Name Role Address
Hice Lynn Secretary 1214 Motor Coach Drive, Polk City, FL, 33868

Treasurer

Name Role Address
Galone Neil Treasurer 82 Oak Leaf Drive, Poinciana, FL, 34759

Director

Name Role Address
Down Michelle Director 406 Apache Trail, Mulberry, FL, 33860
Doss Bryan Director 4900 Cypress Gardens Road, Winter Haven, FL, 33884

Vice President

Name Role Address
Blair Ron Vice President 7782 Brian Loop, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 No data W/ NOTICE OF DISSOLUTION
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 82 Oak Leaf Drive, Poinciana, FL 34759 No data
REGISTERED AGENT NAME CHANGED 2019-03-06 Galone, Neil No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 82 Oak Leaf Drive, Poinciana, FL 34759 No data
CHANGE OF MAILING ADDRESS 2010-03-09 82 Oak Leaf Drive, Poinciana, FL 34759 No data
AMENDMENT 2008-09-12 No data No data

Documents

Name Date
Voluntary Dissolution 2020-04-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State