Entity Name: | NAMI MANATEE COUNTY, FL, 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: | 14 Sep 1995 (30 years ago) |
Date of dissolution: | 10 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2020 (5 years ago) |
Document Number: | N95000004444 |
FEI/EIN Number |
593333249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 807 24th Avenue West, Bradenton, FL, 34205, US |
Mail Address: | PO BOX 9088, Bradenton, FL, 34206-9088, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manson George | Treasurer | PO BOX 9088, Bradenton, FL, 342069088 |
MORAN TIM M | President | 5803 24TH ST.CT W, BRADENTON, FL, 34207 |
DAVIS LINDA | Vice President | 628 EMERALD LANE, HOLMES BEACH, FL, 34217 |
Gorman Darlene | Secretary | 12818 Kite Drive, Bradenton, FL, 34212 |
Atkins Rod | Director | 8705, St. Pete Beach, FL, 33706 |
Atkins Martina | Director | 8705 Boca Ciega Drive, St. Pete Beach, FL, 33706 |
Manson George C | Agent | 807 24th Avenue West, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 807 24th Avenue West, Bradenton, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 807 24th Avenue West, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 807 24th Avenue West, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Manson, George C | - |
AMENDMENT AND NAME CHANGE | 1998-08-13 | NAMI MANATEE COUNTY, FL, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-10 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State