Search icon

FLORIDA BASKETBALL & VOLLEYBALL ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA BASKETBALL & VOLLEYBALL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N93000000071
FEI/EIN Number 59-3160213
Address: 1812 Christina Lee Lane, Saint Cloud, FL 34769
Mail Address: PO BOX 561420, ORLANDO, FL 32856-1420
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Gerst, Richard A Agent 1812 Christina Lee Lane, Saint Cloud, FL 34769

President

Name Role Address
Gerst, Richard President 1812 Christina Lee Lane, Saint Cloud, FL 34769

Secretary

Name Role Address
Gerst, Mary Secretary 1812 Christina Lee Lane, Saint Cloud, FL 34769

Director

Name Role Address
Menard, Carl Director 9380 Lake Lotta Circle, Gotha, FL 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1812 Christina Lee Lane, Saint Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 Gerst, Richard A No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 1812 Christina Lee Lane, Saint Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2000-05-09 1812 Christina Lee Lane, Saint Cloud, FL 34769 No data
AMENDMENT 1998-12-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000481340 TERMINATED 1000000598517 ORANGE 2014-03-24 2024-05-01 $ 1,789.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2019-08-22
Off/Dir Resignation 2019-08-08
Off/Dir Resignation 2019-07-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State