Entity Name: | SICKLE CELL DISEASE ASSOCIATION OF NORTH CENTRAL FLORIDA, 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: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N93000000978 |
FEI/EIN Number |
593141317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 SW 16TH AVE, BLDG B, GAINESVILLE, FL, 32603, US |
Mail Address: | P.O. BOX 141205, GAINESVILLE, FL, 32614, US |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Angela R | President | P.O. Box 691, Micanopy, FL, 32667 |
Jackson La Toya | Vice President | 4129 E Busch Blvd Apt #8, Tampa, FL, 33617 |
Aaron Delma S | Secretary | 2414 NE 5th Place, Gainesville, FL, 32641 |
McCray Tameshia L | Treasurer | 17730 SE 26th Street, Micanopy, FL, 32667 |
Howard Angela R | Agent | 10433 NW 193rd Street, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-16 | 10433 NW 193rd Street, MICANOPY, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 1701 SW 16TH AVE, BLDG B, GAINESVILLE, FL 32603 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Howard, Angela R | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-21 | 1701 SW 16TH AVE, BLDG B, GAINESVILLE, FL 32603 | - |
REINSTATEMENT | 2006-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1995-04-28 | SICKLE CELL DISEASE ASSOCIATION OF NORTH CENTRAL FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State