Entity Name: | POLK COUNTY C.E.R.T. ASSOCIATION 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Rasmus Keith | President | 310 Keystone Road, Auburndale, FL, 33823 |
Hice Lynn | Secretary | 1214 Motor Coach Drive, Polk City, FL, 33868 |
Galone Neil | Treasurer | 82 Oak Leaf Drive, Poinciana, FL, 34759 |
Down Michelle | Director | 406 Apache Trail, Mulberry, FL, 33860 |
Blair Ron | Vice President | 7782 Brian Loop, Lakeland, FL, 33810 |
Doss Bryan | Director | 4900 Cypress Gardens Road, Winter Haven, FL, 33884 |
Galone Neil | Agent | 82 Oak Leaf Drive, Poinciana, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-21 | - | W/ NOTICE OF DISSOLUTION |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 82 Oak Leaf Drive, Poinciana, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Galone, Neil | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 82 Oak Leaf Drive, Poinciana, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 82 Oak Leaf Drive, Poinciana, FL 34759 | - |
AMENDMENT | 2008-09-12 | - | - |
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 Apr 2025
Sources: Florida Department of State