Entity Name: | GAINESVILLE DOWNTOWN OWNERS AND TENANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N93000003091 |
FEI/EIN Number | 59-3191085 |
Address: | 7 SE 1st Ave, GAINESVILLE, FL 32601 |
Mail Address: | PO BOX 5033, GAINESVILLE, FL 32627 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBANEZ, DIEGO | Agent | 7 SE 1st Ave, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
MONTALTO, CINDY | Vice Chairman | 309 SE 7TH STREET, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
FLEMMING, TERRY | Chairman | P O BOX 6024, GAINESVILLE, FL 32627 |
Name | Role | Address |
---|---|---|
IBANEZ, DIEGO | Director | 7 SE 1st Ave, GAINESVILLE, FL 32601 |
MONTALTO, CINDY | Director | 309 SE 7TH STREET, GAINESVILLE, FL 32601 |
HUROV, JESSICA | Director | 25 SE 2nd Pl, Gainesville, FL 32601 |
Name | Role | Address |
---|---|---|
IBANEZ, DIEGO | Treasurer | 7 SE 1st Ave, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
PLEMMONS, SEAN | Secretary | 30 E. University Ave, Gainesville, FL 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 7 SE 1st Ave, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 7 SE 1st Ave, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | IBANEZ, DIEGO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 7 SE 1st Ave, GAINESVILLE, FL 32601 | No data |
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: 02 Feb 2025
Sources: Florida Department of State