Search icon

THE SECOND AMENDMENT COALITION OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: THE SECOND AMENDMENT COALITION OF FLORIDA 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: N95000001870
FEI/EIN Number 650517676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 321 Fordham Drive, Lake Worth, FL, 33460, US
Mail Address: P. O. Box 17335, West Palm Beach, FL, 33416-7335, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood David A Agent 321 Fordham Drive, Lake Worth, FL, 33460
Walter Dean Vice President 142 redwood Drive, Jupiter, FL, 33458
Wood David A Treasurer 321 Fordham Drive, Lake Worth Beach, FL, 33460
Cavanagh Peter Secretary 626 Brittany N, Delray Beach, FL, 33446
Gorman Bill Director 2936 Lake Shore Drive, Riviera Beach, FL, 33404
Beck Ruth Director 476 Waseca Drive, Lantana, FL, 33462
Falcone Suzanne President 11025 Carmelcove Circle, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 321 Fordham Drive, Lake Worth, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 321 Fordham Drive, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-05-14 321 Fordham Drive, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-05-14 Wood, David A -
CANCEL ADM DISS/REV 2004-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-12-30 THE SECOND AMENDMENT COALITION OF FLORIDA INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State