Entity Name: | GAINESVILLE CHAPTER, AMERICAN GUILD OF ORGANISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | N97000006694 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 381 SE 5th Ave., Melrose, FL, 32666, US |
Mail Address: | 381 SE 5th Ave., Melrose, FL, 32666, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Laura Dr. | Dean | 4609 NW 20th Drive, Gainesville, FL, 32605 |
Rorick Mitchell A | Secretary | 9331 NW 26th Ave., Gainesville, FL, 32606 |
Rorick Mitchell A | Director | 9331 NW 26th Ave., Gainesville, FL, 32606 |
SMITH STEPHANIE L | Agent | 381 SE 5th Avenue, MELROSE, FL, 32666 |
Smith Stephanie L | Treasurer | 381 SE 5th Ave., Melrose, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 381 SE 5th Avenue, MELROSE, FL 32666 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 381 SE 5th Ave., Melrose, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 381 SE 5th Ave., Melrose, FL 32666 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | SMITH, STEPHANIE L | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2004-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State