Entity Name: | GOVERNOR'S HURRICANE CONFERENCE, 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: | 14 Nov 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jan 2010 (15 years ago) |
Document Number: | N94000005610 |
FEI/EIN Number |
650533961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1711 AVOCA DR., TARPON SPRINGS, FL, 34689, US |
Mail Address: | P.O. BOX 279, TARPON SPRINGS, FL, 34688-0279, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coyne Mike | Director | 819 Taylor Street, Rom 10E09, FORT WORTH, TX, 76102 |
DAINES RENE | Executive | 1711 AVOCA DR., TARPON SPRINGS, FL, 34689 |
Blakeney Mary | Director | 20 South Military Trail, West Palm Beach, FL, 33415 |
Morgan Jack | Director | 3356 Palm Island Road, Jacksonville, FL, 32250 |
Guidicelli Ian | Director | 2555 Shumard Oak Boulevard, Tallahassee, FL, 32399 |
DAINES RENE | Agent | 1711 AVOCA DR., TARPON SPRINGS, FL, 34689 |
Womble Paul | President | 1890 Jim Keene Boulevard, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-07 | DAINES, RENE | - |
CANCEL ADM DISS/REV | 2010-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-23 | 1711 AVOCA DR., TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-18 | 1711 AVOCA DR., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 1997-04-18 | 1711 AVOCA DR., TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State