Search icon

OLIVER'S COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER'S COMMUNITY, 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: N15000006637
FEI/EIN Number 47-4514767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2721 PINEWOOD CT, CLEARWATER, FL, 33761, US
Mail Address: PO BOX 16322, CLEARWATER, FL, 33763-2002, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN TRACY M President PO Box 16322, CLEARWATER, FL, 337632002
BRYAN TRACY M Director PO Box 16322, CLEARWATER, FL, 337632002
BRYAN MICHAEL N Treasurer PO Box 16322, CLEARWATER, FL, 337632002
BRYAN MICHAEL N Director PO Box 16322, CLEARWATER, FL, 337632002
Kilty Diana Secretary PO Box 16322, CLEARWATER, FL, 337632002
Kilty Diana Director PO Box 16322, CLEARWATER, FL, 337632002
Long Lindy Director PO Box 16322, CLEARWATER, FL, 337632002
Dickson Vickie Director PO Box 16322, CLEARWATER, FL, 337632002
Kilty Jerry M Director PO Box 16322, CLEARWATER, FL, 337632002
Bryan Michael Agent 2721 PINEWOOD CT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 2721 PINEWOOD CT, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-06-21 2721 PINEWOOD CT, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-21 2721 PINEWOOD CT, CLEARWATER, FL 33761 -
AMENDMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2016-04-24 Bryan, Michael -

Documents

Name Date
Voluntary Dissolution 2020-07-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-21
Amendment 2017-03-08
ANNUAL REPORT 2016-04-24
Off/Dir Resignation 2015-09-14
Domestic Non-Profit 2015-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State