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 |
Name | Role | Address |
---|---|---|
Gerst, Richard A | Agent | 1812 Christina Lee Lane, Saint Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Gerst, Richard | President | 1812 Christina Lee Lane, Saint Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Gerst, Mary | Secretary | 1812 Christina Lee Lane, Saint Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Menard, Carl | Director | 9380 Lake Lotta Circle, Gotha, FL 34734 |
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 |
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 |
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