Entity Name: | EBONY APPRECIATION AWARDS COMMITTEE, INCORPORATED |
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: | 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 |
593344082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3737 NW 75TH STREET, GAINESVILLE, FL, 32606 |
Mail Address: | 3737 NW 75th Street, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Robert | Vice President | 1008 NW 34th Terrace, Gainesville, FL, 32605 |
Harris Soundry | Secretary | 3561 NE 212 Court, Williston, FL, 32696 |
McBroom Nicole | Treasurer | PO Box 142021, Gainesville, FL, 32614 |
Wright Robert | Officer | 1008 NW 34th Terrace, Gainesville, FL, 32605 |
Wright Robert | Agent | 1008 NW 34th Terrace, Gainesville, FL, 32605 |
Woody, Bernadette D. | Director | 3737 NW 75th Street, Gainesvilel, FL, 32606 |
Woody, Bernadette D. | President | 3737 NW 75th Street, Gainesvilel, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 3737 NW 75TH STREET, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-26 | Wright, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-26 | 1008 NW 34th Terrace, Gainesville, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 3737 NW 75TH STREET, GAINESVILLE, FL 32606 | - |
AMENDED AND RESTATEDARTICLES | 1997-01-02 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State