Entity Name: | NORTH CENTRAL FLORIDA RENEWABLE RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, 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 Nov 1989 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N35384 |
FEI/EIN Number |
592989921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 459 A 62nd street, Holmes Beach, FL, 34217, US |
Mail Address: | 459A 62nd st, Holmes Beach, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN SOESTBERGEN MARK M | Chairman | 6651 NW 23rd Ave, GAINESVILLE, FL, 32606 |
CHAMBERLAIN JOHN M | Vice Chairman | 8533 NW 42nd St, GAINESVILLE, FL, 32653 |
Starnes Ruth M | Secretary | 8620 NW 13th Street, Gainesville, FL, 32653 |
Jenkins Saleitha M | Manager | 8620 NW 13th Street, Gainesville, FL, 32653 |
John Chamberlain | Agent | 8533 NW 42nd St, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 459 A 62nd street, Holmes Beach, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 459 A 62nd street, Holmes Beach, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 8533 NW 42nd St, Gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | John, Chamberlain | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-11-06 | NORTH CENTRAL FLORIDA RENEWABLE RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. | - |
AMENDMENT AND NAME CHANGE | 2005-12-01 | FL RENEWABLE RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. | - |
REINSTATEMENT | 1994-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-29 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | AG4568C090035 | 2009-01-14 | 2009-10-31 | 2009-10-31 | |||||||||||||||||||||
|
Title | DEVELOPING AND IMPLEMENTING A COMMUNICATION PLAN FOR BIOMASS GRANT |
NAICS Code | 541613: MARKETING CONSULTING SERVICES |
Product and Service Codes | AD24: SERVICES (ENGINEERING) |
Recipient Details
Recipient | NORTH CENTRAL FLORIDA RENEWABLE RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. |
UEI | L3BJUGJPA515 |
Legacy DUNS | 198540283 |
Recipient Address | 22004 NW CO HWY 2054, ALACHUA, 326155994, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State