Entity Name: | FLORIDA GOVERNMENT COMMUNICATORS ASSOCIATION INCORPORATED |
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: | 15 Aug 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N33718 |
FEI/EIN Number |
453728044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | City of North Port c/o Erin Bryce, 4970 City Hall Boulevard, North Port, FL, 34286, US |
Mail Address: | City of North Port c/o Erin Bryce, 4970 City Hall Boulevard, North Port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryce Erin | President | City of North Port c/o Erin Bryce, North Port, FL, 34286 |
Jones Elaine | Vice President | 18500 Murdock Circle Suite 538, Port Charlotte, FL, 33948 |
PRUITT CRYSTAL L | Treasurer | 601 E Kennedy Blvd 21st Flr, Tampa, FL, 33602 |
ACCARDI ALICIA | Secretary | 2000 MAIN STREET, SARASOTA, FL, 34230 |
PRUITT CRYSTAL L | Agent | 601 E Kennedy Blvd. 21st Flr, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-01 | 601 E Kennedy Blvd. 21st Flr, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-01 | City of North Port c/o Erin Bryce, 4970 City Hall Boulevard, North Port, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2013-11-01 | City of North Port c/o Erin Bryce, 4970 City Hall Boulevard, North Port, FL 34286 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-17 | PRUITT, CRYSTAL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-11-01 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-09-19 |
REINSTATEMENT | 2011-10-17 |
ANNUAL REPORT | 2010-10-15 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-12-05 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-12-05 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State