Search icon

EBONY APPRECIATION AWARDS COMMITTEE, INCORPORATED

Company Details

Entity Name: EBONY APPRECIATION AWARDS COMMITTEE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1995 (29 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: N95000005512
FEI/EIN Number 59-3344082
Address: 3737 NW 75TH STREET, GAINESVILLE, FL 32606
Mail Address: 3737 NW 75th Street, GAINESVILLE, FL 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Robert Agent 1008 NW 34th Terrace, Gainesville, FL 32605

Director

Name Role Address
Woody, Bernadette D. Director 3737 NW 75th Street, Gainesvilel, FL 32606

Vice President

Name Role Address
Wright, Robert Vice President 1008 NW 34th Terrace, Gainesville, FL 32605

Secretary

Name Role Address
Harris, Soundry Secretary 3561 NE 212 Court, Williston, FL 32696

Treasurer

Name Role Address
McBroom, Nicole Treasurer PO Box 142021, Gainesville, FL 32614

Officer

Name Role Address
Wright, Robert Officer 1008 NW 34th Terrace, Gainesville, FL 32605

President

Name Role Address
Woody, Bernadette D. President 3737 NW 75th Street, Gainesvilel, FL 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 No data No data
CHANGE OF MAILING ADDRESS 2017-03-18 3737 NW 75TH STREET, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2013-02-26 Wright, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 1008 NW 34th Terrace, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 3737 NW 75TH STREET, GAINESVILLE, FL 32606 No data
AMENDED AND RESTATEDARTICLES 1997-01-02 No data No data

Documents

Name Date
Voluntary Dissolution 2021-03-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State