Search icon

SAINT JOHN THE BAPTIST-JEAN RABEL, INC. - Florida Company Profile

Company Details

Entity Name: SAINT JOHN THE BAPTIST-JEAN RABEL, 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: N16000002811
FEI/EIN Number 81-1906138

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

Address: 310 NE 39TH AVENUE, GAINESVILLE, FL, 32609, US
Mail Address: 310 NE 39TH AVENUE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY CHERYL Secretary 6654 SW 90TH STREET, GAINESVILLE, FL, 32608
COUSINS SHERRI M Treasurer 310 NE 39TH AVENUE, GAINESVILLE, FL, 32609
PLAVAC JANINE Director 4704 SW 97TH TERRACE, GAINESVILLE, FL, 32608
JEAN-MARY REGINALD Director 110 NE 62ND ST, MIAMI, FL, 33138
PATTON JAMES Director 1102 NW 104TH TERRACE, GAINESVILLE, FL, 32608
Walsh Michael President 13165 SW 2nd Avenue, Newberry, FL, 32669
COUSINS SHERRI Agent 310 NE 39TH AVENUE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 310 NE 39TH AVENUE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2018-02-05 310 NE 39TH AVENUE, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2018-02-05 COUSINS, SHERRI -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 310 NE 39TH AVENUE, GAINESVILLE, FL 32609 -
AMENDED AND RESTATEDARTICLES 2016-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
Amended and Restated Articles 2016-10-21
Domestic Non-Profit 2016-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State