Search icon

FIBROMYALGIA/POLYMYALGIA OUTREACH OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FIBROMYALGIA/POLYMYALGIA OUTREACH OF POLK COUNTY, 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: 02 Oct 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N45421
FEI/EIN Number 593092592

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

Address: 5815-7 SCOTT LAKE RD, LAKELAND, FL, 33813, US
Mail Address: P.O. BOX 92823, LAKELAND, FL, 33804-2823, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY, GINGER Director 5815-7 SCOTT LAKE RD, LAKELAND, FL, 33813
BERBIE, BISHOF Treasurer 1820 E POLLOCK RD, LAKELAND, FL, 33813
GINGER HARVEY Agent 5815-7 SCOTT LAKE RD, LAKELAND, FL, 33813
BERBIE, BISHOF Director 1820 E POLLOCK RD, LAKELAND, FL, 33813
ROBINSON MARGEE Secretary 2425 HARDEN BLVD., #263, LAKELAND, FL, 33803
PARCEL JEAN Director 1711 TERRA ALTA DR, LAKELAND, FL, 33813
HENDRICKSON LOIS Director 1112 W. BEACON RD., LOT 52, LAKELAND, FL, 33803
HENDRICKSON LOIS Vice President 1112 W. BEACON RD., LOT 52, LAKELAND, FL, 33803
HOOKER MARY Director 4103 CARLISLE RD., LAKELAND, FL, 33813
HOOKER MARY Vice President 4103 CARLISLE RD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 5815-7 SCOTT LAKE RD, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 1998-05-19 GINGER HARVEY -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 5815-7 SCOTT LAKE RD, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1996-06-11 5815-7 SCOTT LAKE RD, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-29
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State