Search icon

GULF COUNTY DOMESTIC VIOLENCE TASK FORCE, INC - Florida Company Profile

Company Details

Entity Name: GULF COUNTY DOMESTIC VIOLENCE TASK FORCE, 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: 19 Apr 2010 (15 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: N10000003830
FEI/EIN Number 27-2676578

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

Address: 1000 CECIL G COSTIN SR BLVD., ROOM 136, PORT SAINT JOE, FL, 32456, US
Mail Address: 1000 CECIL G COSTIN SR BLVD., ROOM 136, PORT SAINT JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mamoran Patricia D Vice Chairman 1000 CECIL G COSTIN SR BLVD., PORT SAINT JOE, FL, 32456
Cargill Holly Dir 1000 CECIL G COSTIN SR BLVD., PORT SAINT JOE, FL, 32456
Dow Carol Dir 1000 CECIL G COSTIN SR BLVD., PORT SAINT JOE, FL, 32456
O'Dell Carla D Dir 1000 CECIL G COSTIN SR BLVD., PORT SAINT JOE, FL, 32456
BONANNO CAROL Agent 1000 CECIL G COSTIN SR BLVD., PORT SAINT JOE, FL, 32456
MARTIN PAMELA Director 437 LAND DR, WEWAHITCHKA, FL, 32465
Lyle Darla Treasurer 1000 CECIL G COSTIN SR BLVD., PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1000 CECIL G COSTIN SR BLVD., ROOM 136, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2017-01-12 BONANNO, CAROL -
AMENDMENT 2012-05-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
Off/Dir Resignation 2017-01-12
Reg. Agent Change 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-12
Amendment 2012-05-14
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State