Entity Name: | HUMAN RIGHTS COUNCIL OF NORTH CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 1997 (28 years ago) |
Document Number: | N93000003760 |
FEI/EIN Number |
593197793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOX 12912, GAINESVILLE, FL, 32604 |
Mail Address: | BOX 12912, GAINESVILLE, FL, 32604 |
ZIP code: | 32604 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EICHNER SUSAN | Director | 9772 SW 52ND RD, GAINESVILLE, FL, 32608 |
MARTIN TIMOTHY | Treasurer | 10430 SW 12TH TER, MICANOPY, FL, 32667 |
MARTIN TIMOTHY | Director | 10430 SW 12TH TER, MICANOPY, FL, 32667 |
BASSHAM LINDA | Director | 1621 NE 17TH PL, GAINESVILLE, FL, 32609 |
Moorman Tracy R | President | 916 NE 19th Pl, Gainesville, FL, 32609 |
McDilda Diane G | Vice President | 6712 NW 50th Way, Gainesville, FL, 32653 |
Young Kristen | Secretary | 3929 W University Ave, Gainesville, FL, 32607 |
Diane McDilda G | Agent | 6712 NW 50th Way, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Diane, McDilda Gow | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 6712 NW 50th Way, Gainesville, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | BOX 12912, GAINESVILLE, FL 32604 | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | BOX 12912, GAINESVILLE, FL 32604 | - |
AMENDMENT | 1997-06-11 | - | - |
REINSTATEMENT | 1995-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1993-09-17 | HUMAN RIGHTS COUNCIL OF NORTH CENTRAL FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State