Search icon

NAMI MANATEE COUNTY, FL, INC.

Company Details

Entity Name: NAMI MANATEE COUNTY, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1995 (29 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 59-3333249
Address: 807 24th Avenue West, Bradenton, FL 34205
Mail Address: PO BOX 9088, Bradenton, FL 34206-9088
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Manson, George C Agent 807 24th Avenue West, BRADENTON, FL 34205

TREASURER

Name Role Address
Manson, George TREASURER PO BOX 9088, Bradenton, FL 34206-9088

PRESIDENT

Name Role Address
MORAN, TIM M PRESIDENT 5803 24TH ST.CT W, BRADENTON, FL 34207

VICE PRESIDENT

Name Role Address
DAVIS, LINDA VICE PRESIDENT 628 EMERALD LANE, HOLMES BEACH, FL 34217

Secretary

Name Role Address
Gorman, Darlene Secretary 12818 Kite Drive, Bradenton, FL 34212

Director

Name Role Address
Atkins, Rod Director 8705, Boca Ciega Drive St. Pete Beach, FL 33706
Atkins, Martina Director 8705 Boca Ciega Drive, St. Pete Beach, FL 33706
Grafton, Richard Director 6503 43rd Ct East, Sarasota, FL 34243
Grafton, Holly Director 6503 43rd Ct East, Sarasota, FL 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 807 24th Avenue West, Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 807 24th Avenue West, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2017-04-11 807 24th Avenue West, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Manson, George C No data
AMENDMENT AND NAME CHANGE 1998-08-13 NAMI MANATEE COUNTY, FL, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State