Entity Name: | GAINESVILLE SHRINE CLUB HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 1990 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2008 (16 years ago) |
Document Number: | N41101 |
FEI/EIN Number |
592891687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 S.W. ARCHER RD., GAINESVILLE, FL, 32608, US |
Mail Address: | 8100 S.W. ARCHER RD., GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metcalf Tom | 1st | 3800 sw 34th st apt c22, Gainesville, FL, 32608 |
richie Horald | 2nd | P.O. Box 753, Micanopy, FL, 32667 |
Ebel Brian | Treasurer | 2713 nw 63rd place, Gainesville, FL, 32680 |
MOEGENBERG ARTHUR M | HC | 468 SW Thorne Lane, Fort White, FL, 320382152 |
Jones Samuel | Secretary | 5657 Avenue F box 560, McIntosh, FL, 32664 |
Jones Samuel D | Agent | 5657 Avenue F box 560, McIntosh, FL, 32664 |
Ratner Steven | President | 7808sw 70th, Gainesville, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 5657 Avenue F box 560, McIntosh, FL 32664 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Jones, Samuel D | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 8100 S.W. ARCHER RD., GAINESVILLE, FL 32608 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-29 | 8100 S.W. ARCHER RD., GAINESVILLE, FL 32608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State