Search icon

FLORIDA BASKETBALL & VOLLEYBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BASKETBALL & VOLLEYBALL ASSOCIATION, 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: 07 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N93000000071
FEI/EIN Number 593160213

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

Address: 1812 Christina Lee Lane, Saint Cloud, FL, 34769, US
Mail Address: PO BOX 561420, ORLANDO, FL, 32856-1420, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1812 Christina Lee Lane, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2017-04-13 Gerst, Richard A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 1812 Christina Lee Lane, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2000-05-09 1812 Christina Lee Lane, Saint Cloud, FL 34769 -
AMENDMENT 1998-12-03 - -

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: 01 Apr 2025

Sources: Florida Department of State