Entity Name: | G-I-M HOUSING, 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: | 22 May 1987 (38 years ago) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | N20796 |
FEI/EIN Number |
592810381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2705 51st Avenue E, Bradenton, FL, 34203, US |
Mail Address: | 2705 51st Avenue E, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosinsky Robert W | President | 2705 51st Avneue E, Bradento9n, FL, 34203 |
Genter Margie | Chairman | 2705 51st Avenue E, Bradenton, FL, 34203 |
Rosinsky Robert W | Agent | 2705 51st Avenue E, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94270000029 | BENEVA OAKS APARTMENTS | EXPIRED | 1994-09-27 | 2024-12-31 | - | 2705 51ST AVE E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-09 | 2705 51st Avenue E, Bradenton, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-09 | 2705 51st Avenue E, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2014-10-09 | 2705 51st Avenue E, Bradenton, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-04 | Rosinsky, Robert W | - |
AMENDMENT | 2009-05-05 | - | - |
REINSTATEMENT | 1991-05-17 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-10-09 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State