Search icon

430 BUILDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 430 BUILDING ASSOCIATION, 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 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N33974
FEI/EIN Number 593065998

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

Address: 430 NORTH MAIN STREET, GAINESVILLE, FL, 32601-3305
Mail Address: 430 NORTH MAIN STREET, GAINESVILLE, FL, 32601-3305
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT JHANNA President 430 NORTH MAIN STREET, GAINESVILLE, FL, 326013305
BARTLETT BEVERLY Director 1421 NW 47TH TERRACE, GAINESVILLE, FL, 32605
SANDS CECILE Secretary 430 NORTH MAIN STREET, GAINESVILLE, FL, 326013305
VAN BLOKLAND PJ Vice President 430 NORTH MAIN STREET, GAINESVILLE, FL, 326013305
HARMS SUSAN Treasurer 430 NORTH MAIN STREET, GAINESVILLE, FL, 326013305
SMITH ELLEN Director 430 NORTH MAIN STREET, GAINESVILLE, FL, 326013305
BARTLETT BEVERLY Agent 1421 NW 47th TERR, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 1421 NW 47th TERR, GAINESVILLE, FL 32605 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 430 NORTH MAIN STREET, GAINESVILLE, FL 32601-3305 -
CHANGE OF MAILING ADDRESS 2000-05-10 430 NORTH MAIN STREET, GAINESVILLE, FL 32601-3305 -
REGISTERED AGENT NAME CHANGED 2000-05-10 BARTLETT, BEVERLY -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State