Search icon

THE SECOND AMENDMENT COALITION OF FLORIDA INC.

Company Details

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

Agent

Name Role Address
Wood, David A Agent 321 Fordham Drive, Lake Worth, FL 33460

President

Name Role Address
Falcone, Suzanne President 11025 Carmelcove Circle, Boynton Beach, FL 33473

Vice President

Name Role
WALTER DEAN, INC. Vice President

Treasurer

Name Role Address
Wood, David A Treasurer 321 Fordham Drive, Lake Worth Beach, FL 33460

Secretary

Name Role Address
Cavanagh, Peter Secretary 626 Brittany N, Delray Beach, FL 33446

Director

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

Direct

Name Role Address
Clarke, Kathy Direct 126 No. 13th Street, Lantana, FL 33462

Events

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

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: 02 Feb 2025

Sources: Florida Department of State