Entity Name: | FLORIDA GULF COAST AMATEUR HOCKEY ASSOCIATION, 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: | 21 Aug 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N97000004770 |
FEI/EIN Number |
650780104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Mail Address: | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRONE ANDRE J | President | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
PATRONE ANDRE J | Treasurer | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
PATRONE MICHAEL | Vice President | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
PATRONE MICHAEL | Director | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
VIECELI NANCY | Director | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
VIECELI NANCY | Secretary | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
PATRONE ANDRE J | Agent | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 12685 NEW BRITTANY BLVD, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-21 | PATRONE, ANDRE J | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-21 | 12685 NEW BRITTANY BLVD, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 12685 NEW BRITTANY BLVD, FORT MYERS, FL 33907 | - |
REINSTATEMENT | 2002-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-03-12 |
REINSTATEMENT | 2002-01-18 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State