Entity Name: | NAMI WAKULLA 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: | 22 Oct 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000010295 |
FEI/EIN Number |
264122678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2140-C CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 2140-C Crawfordville Hwy., CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanier Charlean | President | 73 Shadeville Road, CRAWFORDVILLE, FL, 32327 |
McLeod Patsy B | Vice President | 23 Lumpkin Court, Crawfordville, FL, 32327 |
Bates Faith | Secretary | 118 Apachee Rd., Crawfordville, FL, 32327 |
Gray Ray | Treasurer | 36 Edgewood Dr., Crawfordville, FL, 32327 |
Gast Gregory | Director | 3295 Crawfordville Hwy. Ste 4, Crawfordville, FL, 32327 |
Strickland Jo Anne | Director | P. O. Box 473, Crawfordville, FL, 32326 |
Gray Ray | Agent | 2140-C Crawfordville Highway, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Gray, Ray | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 2140-C CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 2140-C Crawfordville Highway, Crawfordville, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-04 | 2140-C CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-04 |
Domestic Non-Profit | 2009-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State