Entity Name: | GAINESVILLE DOWNTOWN OWNERS AND TENANTS, 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: | 06 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N93000003091 |
FEI/EIN Number |
593191085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 SE 1st Ave, GAINESVILLE, FL, 32601, US |
Mail Address: | PO BOX 5033, GAINESVILLE, FL, 32627, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTALTO CINDY | Director | 309 SE 7TH STREET, GAINESVILLE, FL, 32601 |
FLEMMING TERRY | Chairman | P O BOX 6024, GAINESVILLE, FL, 32627 |
IBANEZ DIEGO | Director | 7 SE 1st Ave, GAINESVILLE, FL, 32601 |
IBANEZ DIEGO | Treasurer | 7 SE 1st Ave, GAINESVILLE, FL, 32601 |
HUROV JESSICA | Director | 25 SE 2nd Pl, Gainesville, FL, 32601 |
PLEMMONS SEAN | Secretary | 30 E. University Ave, Gainesville, FL, 32601 |
IBANEZ DIEGO | Agent | 7 SE 1st Ave, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 7 SE 1st Ave, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 7 SE 1st Ave, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | IBANEZ, DIEGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 7 SE 1st Ave, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State