Search icon

AMERICAN GREYHOUND COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GREYHOUND COUNCIL, 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: 06 Apr 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: N19998
FEI/EIN Number 592792132

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

Address: 1000 JOHN ROGERS DRIVE, BIRMINGHAM, AL, 35210
Mail Address: 1065 NE 125TH ST., STE 219, NORTH MIAMI, FL, 33161-5832, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JANET Director 12114 VICTORIA, CHANDLER, AZ, 85249
LUCIANO DANIEL Vice President 3801 E. WASHINGTON ST, PHOENIX, AZ, 85034
LUCIANO DANIEL Director 3801 E. WASHINGTON ST, PHOENIX, AZ, 85034
ANDERSON GERALD President 3413 CANYON ROAD, LUBBOCK, TX, 79403
ANDERSON GERALD Director 3413 CANYON ROAD, LUBBOCK, TX, 79403
ALLEN JANET Secretary 12114 VICTORIA, CHANDLER, AZ, 85249
CALVIN HOLLAND Director 9232 ALBION ST, THORNTON, CO, 80229
KEELAN KAREN Treasurer 137 LATHROP ROAD, PLAINFIELD, CT, 06374
KEELAN KAREN Director 137 LATHROP ROAD, PLAINFIELD, CT, 06374
GUCCIONE GARY Assistant Treasurer 729 OLD HWY 40, ABILENE, KS, 67410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 1000 JOHN ROGERS DRIVE, BIRMINGHAM, AL 35210 -
REGISTERED AGENT NAME CHANGED 1996-04-26 PURNELL, HAROLD F.X. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-26 215 S. MONROE ST., #420, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1995-04-20 1000 JOHN ROGERS DRIVE, BIRMINGHAM, AL 35210 -
AMENDMENT 1989-01-24 - -

Documents

Name Date
ANNUAL REPORT 1997-07-07
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State