Entity Name: | INTERSTATE FARMS PROPERTY OWNERS' 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: | 03 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N41105 |
FEI/EIN Number |
593041185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 357845, GAINESVILLE, FL, 32635, US |
Address: | 4127 NW 27TH LANE, STE. A, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD JANET L | President | 4127 NW 27TH, STE. A, GAINESVILLE, FL, 32606 |
MCDONALD JANET L | Director | 4127 NW 27TH, STE. A, GAINESVILLE, FL, 32606 |
DAVIES LISA | Secretary | 4127 NW 27TH LN STE A, GAINESVILLE, FL, 32606 |
DAVIES LISA | Treasurer | 4127 NW 27TH LN STE A, GAINESVILLE, FL, 32606 |
DAVIES LISA | Director | 4127 NW 27TH LN STE A, GAINESVILLE, FL, 32606 |
LEE DENNIS | Vice President | 4127 NW 27TH LANE, STE. A, GAINESVILLE, FL, 32606 |
LEE DENNIS | Director | 4127 NW 27TH LANE, STE. A, GAINESVILLE, FL, 32606 |
MCDONALD JANET L | Agent | 4127 NE 27TH LANE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-10 | MCDONALD, JANET L | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-02 | 4127 NE 27TH LANE, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 4127 NW 27TH LANE, STE. A, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2004-02-17 | 4127 NW 27TH LANE, STE. A, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State