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 |
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 |
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 | - | - |
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