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 |
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 |
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 | - |
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