Entity Name: | EXIT 76 MERCHANTS 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: | 13 May 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | N94000002414 |
FEI/EIN Number |
593249675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2632 NW 43RD STREET, D-64, GAINESVILLE, FL, 32606 |
Mail Address: | 2632 NW 43RD STREET, D-64, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPPY GINGER | President | 606 NW 75TH ST., GAINESVILLE, FL, 32607 |
OSLEY JOHN | Vice President | 7516 NEWBERRY RD, GAINESVILLE, FL, 32605 |
OSLEY JOHN | Director | 7516 NEWBERRY RD, GAINESVILLE, FL, 32605 |
CLEMONS SKIP | Director | 4000 SW 122ND STREET, GAINESVILLE, FL, 32605 |
BARDEN DAVID | Director | 900 NW 76TH BLVD, GAINESVILLE, FL, 32605 |
CLEMONS L.L. | Agent | 2632 NW 43RD STREET D-64, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 2632 NW 43RD STREET D-64, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-24 | 2632 NW 43RD STREET, D-64, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2000-05-24 | 2632 NW 43RD STREET, D-64, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-24 | CLEMONS, L.L. | - |
REINSTATEMENT | 1997-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-02-23 |
REINSTATEMENT | 1997-04-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State