Entity Name: | PARENTS AGAINST CANCER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2015 (10 years ago) |
Date of dissolution: | 03 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | N15000003138 |
FEI/EIN Number | 47-3609379 |
Address: | 19611 NW 119th Pl, Alachua, FL, 32615, US |
Mail Address: | 19611 NW 119th Pl, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUSE KEN | Agent | 19611 NW 119th Pl, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
CRUSE KEN | President | 19611 NW 119th Pl, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
CRUSE KEN | Director | 19611 NW 119th Pl, Alachua, FL, 32615 |
SUMMERS BOBBY | Director | 505 N. MAIN STREET, HIGH SPRINGS, FL, 32643 |
TURNER TIFFANY | Director | 911 S. MAIN STREET, TRENTON, FL, 32693 |
AYERS JOHN M | Director | 207 N. MAIN STREET, TRENTON, FL, 32693 |
JOHNSON JANET | Director | 3809 NE 56TH PLACE, HIGH SPRINGS, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-19 | 19611 NW 119th Pl, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-19 | 19611 NW 119th Pl, Alachua, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | 19611 NW 119th Pl, Alachua, FL 32615 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-03 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-09-19 |
Domestic Non-Profit | 2015-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State