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 |
Name | Role | Address |
---|---|---|
Wright, Robert | Agent | 1008 NW 34th Terrace, Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
Woody, Bernadette D. | Director | 3737 NW 75th Street, Gainesvilel, FL 32606 |
Name | Role | Address |
---|---|---|
Wright, Robert | Vice President | 1008 NW 34th Terrace, Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
Harris, Soundry | Secretary | 3561 NE 212 Court, Williston, FL 32696 |
Name | Role | Address |
---|---|---|
McBroom, Nicole | Treasurer | PO Box 142021, Gainesville, FL 32614 |
Name | Role | Address |
---|---|---|
Wright, Robert | Officer | 1008 NW 34th Terrace, Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
Woody, Bernadette D. | President | 3737 NW 75th Street, Gainesvilel, FL 32606 |
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 |
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