Entity Name: | THE SECOND AMENDMENT COALITION OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
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 | 65-0517676 |
Address: | 321 Fordham Drive, Lake Worth, FL 33460 |
Mail Address: | P. O. Box 17335, West Palm Beach, FL 33416-7335 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood, David A | Agent | 321 Fordham Drive, Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
Falcone, Suzanne | President | 11025 Carmelcove Circle, Boynton Beach, FL 33473 |
Name | Role |
---|---|
WALTER DEAN, INC. | Vice President |
Name | Role | Address |
---|---|---|
Wood, David A | Treasurer | 321 Fordham Drive, Lake Worth Beach, FL 33460 |
Name | Role | Address |
---|---|---|
Cavanagh, Peter | Secretary | 626 Brittany N, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Gorman, Bill | Director | 2936 Lake Shore Drive, Unit 403 Riviera Beach, FL 33404 |
Beck, Ruth Field | Director | 476 Waseca Drive, Lantana, FL 33462 |
McClean, Jim | Director | 4176 Vicliff Road, West Palm Beach, FL 33406 |
Cayouette, Scott | Director | 273 Beaver Dam Court, West Palm Beach, FL 33411 |
Quan, Fred | Director | 8953 Alexandra Circle, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Clarke, Kathy | Direct | 126 No. 13th Street, Lantana, FL 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 321 Fordham Drive, Lake Worth, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 321 Fordham Drive, Lake Worth, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 321 Fordham Drive, Lake Worth, FL 33460 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | Wood, David A | No data |
CANCEL ADM DISS/REV | 2004-05-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 1999-12-30 | THE SECOND AMENDMENT COALITION OF FLORIDA INC. | No data |
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: 02 Feb 2025
Sources: Florida Department of State