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 |
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 |
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 | - | - |
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