Search icon

JANE'S GATHERING PLACE, INC.

Company Details

Entity Name: JANE'S GATHERING PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Aug 2013 (11 years ago)
Date of dissolution: 10 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2020 (4 years ago)
Document Number: N13000007391
FEI/EIN Number 800949672
Address: 701 FERNANDINA ST NW, PALM BAY, FL, 32907
Mail Address: P O BOX 100376, PALM BAY, FL, 32910-0376
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHAFFER M JANE Agent 701 FERNANDINA ST NW, PALM BAY, FL, 32907

President

Name Role Address
SHAFFER M JANE President 701 FERNANDINA ST NW, PALM BAY, FL, 32907

Vice President

Name Role Address
SHAFFER M JANE Vice President 701 FERNANDINA ST NW, PALM BAY, FL, 32907

Director

Name Role Address
SHAFFER M JANE Director 701 FERNANDINA ST NW, PALM BAY, FL, 32907
MARTIN SHERI Director PO Box 101305, Palm Bay, FL, 32910
Umperovitch Diane Director 1686 Dawes Rd NE, Palm Bay, FL, 32905

Secretary

Name Role Address
MARTIN SHERI Secretary PO Box 101305, Palm Bay, FL, 32910

Treasurer

Name Role Address
MARTIN SHERI Treasurer PO Box 101305, Palm Bay, FL, 32910

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119005 DOCTORS OF PHYSCIAL THERAPY EXPIRED 2013-12-06 2018-12-31 No data 2547 PLAINFIELD/NAPPER ROAD,STE 152, NAPERVILLE, IL, 60564

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-10 No data No data

Documents

Name Date
Voluntary Dissolution 2020-09-10
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-31
AMENDED ANNUAL REPORT 2015-03-22
AMENDED ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State