Entity Name: | WESTSIDE CULTURAL ARTS AND BUSINESS COOPERATIVE CENTER, 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 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000010779 |
FEI/EIN Number |
453911103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Washington Street, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 6426 Whitwell Ct, Ft Washington, MD, 20744, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL GLORIA E | President | 306 Dimmick Street, New Smyrna, FL, 32168 |
EVANS BREDELL MJr. | Treasurer | 5831 Rochefort Street, Ijamsville, MD, 21754 |
Jones ANGELA | Vice President | 9114 Mountain Magnolia Drive, Riverview, FL, 33578 |
EVANS BRADLEY L | Member | 6426 Whitwell Ct, Ft Washington, MD, 20744 |
BROWN DOROTHY | Member | 579 HAMILTON STREET, NEW SMYRNA BCH, FL, 32168 |
Hill Barbara E | Member | 535 Washington Street, NEW SMYRNA BEACH, FL, 32168 |
GLORIA HILL E | Agent | 306 Dimmick Street, New Smyrna, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 535 Washington Street, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 306 Dimmick Street, Garage Apartment, New Smyrna, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 535 Washington Street, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | GLORIA, HILL E | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-09-12 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State