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 |
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 |
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. | - |
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