Search icon

FLORIDA AGAINST CHEMICAL TRESPASS (FACT), INC.

Company Details

Entity Name: FLORIDA AGAINST CHEMICAL TRESPASS (FACT), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Oct 1997 (27 years ago)
Date of dissolution: 02 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2000 (25 years ago)
Document Number: N97000005923
FEI/EIN Number 650822771
Address: P.O. BOX 15853, SARASOTA, FL, 34277-1853
Mail Address: P.O. BOX 15853, SARASOTA, FL, 34277-1853
Place of Formation: FLORIDA

Agent

Name Role Address
POWERS NINA Agent 2446 ALAMEDA AVE, SARASOTA, FL, 34234

President

Name Role Address
PALM ELEANOR President 403 29TH ST NW, BRADENTON, FL, 34205
GROSS CHERYL President 4086 TERN ST, SARASOTA, FL, 342771853

Director

Name Role Address
PALM ELEANOR Director 403 29TH ST NW, BRADENTON, FL, 34205
GROSS CHERYL Director 4086 TERN ST, SARASOTA, FL, 342771853
MASON ANN Director 2290 CLEMATIS ST, SARASOTA, FL, 342771853
RUBIN PAM Director 4426 DIAMOND CIR W, SARASOTA, FL, 342771853
KNOVIT SUSAN Director 1530 PINW BAY DR, SARASOTA, FL, 342771853
POWERS NINA Director 2446 ALAMEDA AVE, SARASOTA, FL, 34234

Vice President

Name Role Address
MASON ANN Vice President 2290 CLEMATIS ST, SARASOTA, FL, 342771853

Treasurer

Name Role Address
RUBIN PAM Treasurer 4426 DIAMOND CIR W, SARASOTA, FL, 342771853

Secretary

Name Role Address
KNOVIT SUSAN Secretary 1530 PINW BAY DR, SARASOTA, FL, 342771853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-02 No data No data
REGISTERED AGENT NAME CHANGED 1998-07-16 POWERS, NINA No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 2446 ALAMEDA AVE, SARASOTA, FL 34234 No data

Documents

Name Date
Voluntary Dissolution 2000-06-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State