Entity Name: | ALLIANCE FRANCAISE DE GAINESVILLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | N13000000305 |
FEI/EIN Number | 20-2957844 |
Address: | Sun Center East, 101 SE 2nd Place, Gainesville, FL, 32601, US |
Mail Address: | Sun Center East, 101 SE 2nd Place, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ziffer Elizabeth | Agent | Sun Center East, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Ziffer Elizabeth | President | Sun Center East, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Pulcini Janice | Treasurer | Sun Center East, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
HAMMER HELENE | Vice President | Sun Center East, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
STEPP-GREANY JO | Secretary | Sun Center East, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
CARDENAS-LAIHACAR BENARD | Member | Sun Center East, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | Sun Center East, 101 SE 2nd Place, Suite 201-L, Gainesville, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | Sun Center East, 101 SE 2nd Place, Suite 201-L, Gainesville, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Ziffer, Elizabeth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | Sun Center East, 101 SE 2nd Place, Suite 201-L, Gainesville, FL 32601 | No data |
AMENDMENT | 2013-05-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State