Search icon

ALACHUA COUNTY FAIR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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