Entity Name: | ALACHUA COUNTY FAIR 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: | 03 Nov 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N97000006213 |
FEI/EIN Number |
593508108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NE 39 AVE., GAINESVILLE, FL, 32609 |
Mail Address: | P.O. BOX 5726, GAINESVILLE, FL, 32627 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMINSKI HENRY | Vice President | 286 ASHLEY LAKE DRIVE, MELROSE, FL, 32666 |
SUMINSKI HENRY | Treasurer | 286 ASHLEY LAKE DRIVE, MELROSE, FL, 32666 |
SUMINSKI HENRY | Director | 286 ASHLEY LAKE DRIVE, MELROSE, FL, 32666 |
LEWIS JESSE V | President | 4801 SW 47TH STREET, GAINESVILLE, FL |
LEWIS JESSE V | Director | 4801 SW 47TH STREET, GAINESVILLE, FL |
Squires Peter O | Vice President | 1827 NE 188 Pl., Gainesville, FL, 32609 |
Squires Peter O | Director | 1827 NE 188 Pl., Gainesville, FL, 32609 |
Patton Tina C | Secretary | 1827 NE 188 Pl., Keystone Hgts, FL, 32656 |
Patton Tina C | Director | 1827 NE 188 Pl., Keystone Hgts, FL, 32656 |
SHIGO THOMAS S | Agent | 2801 SW College Road, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2015-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 2801 SW College Road, Suite 1, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 2900 NE 39 AVE., GAINESVILLE, FL 32609 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-24 | SHIGO, THOMAS SPA | - |
AMENDMENT | 1999-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-23 |
Amendment | 2015-07-01 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State