Entity Name: | ASSOCIATION OF FLORIDA TRAUMA AGENCIES, 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 Dec 1992 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N92000000951 |
FEI/EIN Number |
593174908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1785 NW 80TH BLVD., GAINESVILLE, FL, 32606, US |
Mail Address: | 1785 NW 80TH BLVD., GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE GARY | President | 6500 Newberry Road, Gainesville, FL, 32605 |
KAUFMAN CARL | Vice President | 2631 SE 3rd Street, Ocala, FL, 34471 |
Feller Jeff | Othe | 1785 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
PETRIK RICHARD | Medi | 1431 SW 1st Avenue, Ocala, FL, 34471 |
HEWITT COREY | Secretary | 1431 SW 1st Ave, Ocala, FL, 34471 |
HEWITT COREY | Treasurer | 1431 SW 1st Ave, Ocala, FL, 34471 |
Feller Jeff | Agent | 1785 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-22 | Feller, Jeff | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 1785 NW 80TH BLVD., GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2007-04-10 | 1785 NW 80TH BLVD., GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-10 | 1785 NW 80TH BLVD., GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State