Search icon

MENTAL HEALTH COALITION OF NORTH CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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