Entity Name: | DIXIE COUNTY AUXILIARY NO. 4520, FOE, 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: | 11 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N09000005777 |
FEI/EIN Number |
300568313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27844 SE US 19, OLD TOWN, FL, 32680 |
Mail Address: | 27844 SE US 19, OLD TOWN, FL, 32680 |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER WANDA | President | 452 NE 539 ST, OLD TOWN, FL, 32680 |
DYER WANDA | Director | 452 NE 539 ST, OLD TOWN, FL, 32680 |
Endicott Kathy L | Vice President | 750 N.E. 516 Avenue, OLD TOWN, FL, 32680 |
Endicott Kathy L | Director | 750 N.E. 516 Avenue, OLD TOWN, FL, 32680 |
BETTS SARAH A | Secretary | 1711 NE 206 AVE, OLD TOWN, FL, 32680 |
BETTS SARAH A | Director | 1711 NE 206 AVE, OLD TOWN, FL, 32680 |
O'Brien Pattie A | Treasurer | 2889 N.E. 649 Hwy., Old Town, FL, 32680 |
O'Brien Pattie A | Director | 2889 N.E. 649 Hwy., Old Town, FL, 32680 |
ROBERTS ROXIE | Treasurer | 110 SE 190 AVE, OLD TOWN, FL, 32680 |
BETTS SARAH A | Agent | 1711 NE 206 AVENUE, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | BETTS, SARAH A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-22 | 1711 NE 206 AVENUE, OLD TOWN, FL 32680 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 27844 SE US 19, OLD TOWN, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 27844 SE US 19, OLD TOWN, FL 32680 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-06-08 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
Domestic Non-Profit | 2009-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State