Entity Name: | ASSOCIATED AHECS OF FLORIDA, 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: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 02 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2020 (5 years ago) |
Document Number: | N11000002781 |
FEI/EIN Number |
452530044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2046 NE Waldo Road, Gainesville, FL, 32609, US |
Mail Address: | 2046 NE Waldo Road, Gainesville, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dodard Michel M | Director | P.O. BOX 016700 (R-700), MIAMI, FL, 33101 |
WENDERS ANNE M | Director | 12901 BRUCE B. DOWNS BLVD, MDC BOX 76, TAMPA, FL, 336124799 |
RICHARDSON BARBARA EPhD | Director | 2046 NE Waldo Road, GAINESVILLE, FL, 32609 |
AUBREY ANDREE L | Director | 1115 WEST CALL STREET, TALLAHASSEE, FL, 323064300 |
CUNNINGHAM MICHAEL | Director | 5800 OVERSEAS HIGHWAY STE 38, MARATHON, FL, 33050 |
Richardson Barbara EPhd | Agent | 2046 NE Waldo Road, Gainesville, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 2046 NE Waldo Road, Suite 1215, Gainesville, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 2046 NE Waldo Road, Suite 1215, Gainesville, FL 32609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 2046 NE Waldo Road, Suite 1215, Gainesville, FL 32609 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Richardson, Barbara Ellen, Phd | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-02 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State