Search icon

STONEWALL DEMOCRATS OF ALACHUA COUNTY, INC.

Company Details

Entity Name: STONEWALL DEMOCRATS OF ALACHUA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: N11000005553
FEI/EIN Number 450986657
Address: 901 NW 8TH AVE., #A3, GAINESVILLE, FL, 32601
Mail Address: PO BOX 6208, GAINESVILLE, FL, 32627, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Bassham Linda Agent 901 NW 8TH AVE, GAINESVILLE, FL, 32601

President

Name Role Address
Strain Helen President 901 NW 8TH AVE., GAINESVILLE, FL, 32601

Secretary

Name Role Address
Marino Peter Secretary 901 NW 8TH AVE., GAINESVILLE, FL, 32601

Vice President

Name Role Address
Bassham Linda Vice President 901 NW 8TH AVE, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
Bernal Douglas Treasurer 901 NW 8TH AVE., GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052079 ALACHUA COUNTY STONEWALL PAC EXPIRED 2013-06-04 2018-12-31 No data PO BOX 5216, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-05-01 901 NW 8TH AVE., #A3, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2015-03-22 Bassham, Linda No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-20
REINSTATEMENT 2020-12-12
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State