Search icon

GULF REGION ALLIANCE OF CATHOLIC EVANGELISM, INC. - Florida Company Profile

Company Details

Entity Name: GULF REGION ALLIANCE OF CATHOLIC EVANGELISM, 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: N42867
FEI/EIN Number 593142936

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

Address: 1121 DRUID RD. EAST, APT. 110, CLEARWATER, FL, 33756
Mail Address: P.O.BOX 41636, ST.PETERSBURG, FL, 33743
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZZIO JOSEPH AJR. Vice President 14501 GULF BLVD., MADEIRA BCH., FL, 33708
DAZZIO JOSEPH AJR. Director 14501 GULF BLVD., MADEIRA BCH., FL, 33708
DAZZIO JUDITH BROWN Director 14501 GULF BLVD., MADEIRA BCH., FL, 33708
GREENHAW NANCY Secretary 1043 CR 341, JOURDANTON, TX, 78026
GREENHAW NANCY Treasurer 1043 CR 341, JOURDANTON, TX, 78026
GREENHAW NANCY Director 1043 CR 341, JOURDANTON, TX, 78026
GREENHAW LLOYD JR. President 1043 CR 341, JOURDANTON, TX, 78026
GREENHAW LLOYD JR. Director 1043 CR 341, JOURDANTON, TX, 78026
O'NEAL ROCK Agent 150 153RD AVE., MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 - -
REINSTATEMENT 2014-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 1121 DRUID RD. EAST, APT. 110, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 150 153RD AVE., 203, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2002-04-03 1121 DRUID RD. EAST, APT. 110, CLEARWATER, FL 33756 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2019-04-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-02-17
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State