Entity Name: | MENTAL HEALTH COALITION OF NORTH CENTRAL FLORIDA, 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: | 18 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14000001659 |
FEI/EIN Number |
46-4737554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GAINESVILLE OPPORTUNITY CENTER, 102 NE 10th Avenue, GAINESVILLE, FL, 32606, US |
Mail Address: | C/O GAINESVILLE OPPORTUNITY CENTER, 102 NE 10th Avenue, GAINESVILLE, FL, 32601, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Munson Joe | President | c/o Gainesville Opportunity Center, GAINESVILLE, FL, 32601 |
Webster Dorene | Vice President | c/o Gainesville Opportunity Center, GAINESVILLE, FL, 32601 |
Moore Marshelle | Secretary | c/o Gainesville Opportunity Center, GAINESVILLE, FL, 32601 |
Christensen Tim | Treasurer | c/o Gainesville Opportunity Center, GAINESVILLE, FL, 32601 |
Christensen Tim | Agent | c/o Gainesville Opportunity Center, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-03 | Christensen , Tim | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | c/o Gainesville Opportunity Center, 102 NE 10 Avenue, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-03 | C/O GAINESVILLE OPPORTUNITY CENTER, 102 NE 10th Avenue, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2016-04-03 | C/O GAINESVILLE OPPORTUNITY CENTER, 102 NE 10th Avenue, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-22 |
Domestic Non-Profit | 2014-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State