Entity Name: | E-CHOTA CHEROKEE INDIAN TRIBE OF FLORIDA, 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: | 25 Jul 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N27564 |
FEI/EIN Number |
592888404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 187 BENS RD., DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 187 BENS RD., DEFUNIAK SPRINGS, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENSLAY ELSIE | President | 187 BENS RD, DEFUNIAK SPRINGS, FL, 32433 |
BENSLAY ELSIE | Director | 187 BENS RD, DEFUNIAK SPRINGS, FL, 32433 |
Silaghi William M | Secretary | 486 Crocket Road, Samson, AL, 36477 |
BENSLAY ELSIE | Agent | 187 BENS RD., DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 187 BENS RD., DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 2007-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-12-31 | BENSLAY, ELSIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-31 | 187 BENS RD., DEFUNIAK SPRINGS, FL 32433 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-28 | 187 BENS RD., DEFUNIAK SPRINGS, FL 32433 | - |
CANCEL ADM DISS/REV | 2005-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State