Search icon

THE GREATER BRANDON AVIAN SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE GREATER BRANDON AVIAN SOCIETY, 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: 28 Oct 1988 (37 years ago)
Date of dissolution: 04 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: N29050
FEI/EIN Number 650089228

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

Address: RUSKIN MOOSE LODGE, 1212 E SHELL PT RD, RUSKIN, FL, 33570, US
Mail Address: C/O ROBERT WOOLLARD, 123 ST. MARTINS WAY, APOLLO BEACH, FL, 33572, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLLARD ROBERT E President 123 ST MARTINS WAY, APOLLO BEACH, FL, 33572
HOWLE VICKIE Vice President 10010 RIVERVIEW DR, RIVERVIEW, FL, 33569
CARGEL MARCIA Director 4611 LEONA ST, TAMPA, FL, 33629
WOOLLARD VERDELL J Secretary 123 ST MARTINS WAY, APOLLO BEACH, FL, 33572
SCAFORDI JOHN Director 1515 DEL WEBB BLVD W, SUN CITY CENTER, FL, 33573
SCHROECK GLORIA E Treasurer 1515 DEL WEBB BLVD W, SUN CITY CENTER, FL, 33573
WOOLARD ROBERT E Agent 123 ST MARTINS WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-04 - -
CHANGE OF MAILING ADDRESS 2007-04-04 RUSKIN MOOSE LODGE, 1212 E SHELL PT RD, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 123 ST MARTINS WAY, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2006-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 RUSKIN MOOSE LODGE, 1212 E SHELL PT RD, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2006-08-04 WOOLARD, ROBERT EJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2009-12-04
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-04
REINSTATEMENT 2006-08-04
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State