Search icon

FLORIDA CATALYSIS CONFERENCE FOUNDATION, INC.

Company Details

Entity Name: FLORIDA CATALYSIS CONFERENCE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 May 1986 (39 years ago)
Date of dissolution: 01 Oct 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2002 (22 years ago)
Document Number: N14831
FEI/EIN Number 59-2690914
Address: 2281 N.W. 24TH AVENUE, GAINESVILLE, FL 32605
Mail Address: 2281 N.W. 24TH AVENUE, GAINESVILLE, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DRAGO, RUTH A Agent 2281 N.W. 24TH AVENUE, GAINESVILLE, FL 32605

Director

Name Role Address
VOGEL, GLENN Director 4 WOODGATE LANE, ITHACA, NY
KOUBA, JAY Director 307 W WISCONSIN ST, CHICAGO, IL
MILLER, JAMES Director 2820 DANA CT, ELLICOTT CITY, MD
DRAGO, RUTH A Director 2281 N.W. 24TH AVENUE, GAINESVILLE, FL

Treasurer

Name Role Address
KOUBA, JAY Treasurer 307 W WISCONSIN ST, CHICAGO, IL

Secretary

Name Role Address
MILLER, JAMES Secretary 2820 DANA CT, ELLICOTT CITY, MD

Vice President

Name Role Address
VOGEL, GLENN Vice President 4 WOODGATE LANE, ITHACA, NY

President

Name Role Address
DRAGO, RUTH A President 2281 N.W. 24TH AVENUE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-29 DRAGO, RUTH A No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 2281 N.W. 24TH AVENUE, GAINESVILLE, FL 32605 No data

Documents

Name Date
Voluntary Dissolution 2002-10-01
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State