Entity Name: | COMMUNITY OUTREACH RELIEF EFFORT, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N12000007429 |
FEI/EIN Number | 46-1965019 |
Address: | 2146 NW 5TH AVE, GAINESVILLE, FL 32603 |
Mail Address: | 10948 Challeux Dr S, Jacksonville, FL 32225 |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGARTY, DAVID | Agent | 2146 NW 5TH AVE, GAINESVILLE, FL 32603 |
Name | Role | Address |
---|---|---|
FOGARTY, DAVID | President | 2146 NW 5TH AVE, GAINESVILLE, FL 32603 |
Name | Role | Address |
---|---|---|
SMITH, CHARLENE | Treasurer | 2146 NW 5TH AVE, GAINESVILLE, FL 32603 |
Name | Role | Address |
---|---|---|
GILBERT, ASHLEY | Vice President | 2146 NW 5TH AVE., GAINESVILLE, FL 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 2146 NW 5TH AVE, GAINESVILLE, FL 32603 | No data |
AMENDMENT AND NAME CHANGE | 2013-07-23 | COMMUNITY OUTREACH RELIEF EFFORT, INCORPORATED | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2012-08-06 | COMMUNITY-OUTREACH RELIEF EFFORT, INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-09-21 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State