Search icon

ALLIANCE OF GUYANESE EXPATRIATES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE OF GUYANESE EXPATRIATES OF CENTRAL FLORIDA, 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 Dec 1997 (27 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: N97000006718
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 391 West Delaware Ave, lake helen, FL, 32744, US
Mail Address: 391 West Delaware Ave, lake helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLIAMS-REID HERMIA President 391 West Delaware Ave, lake helen, FL, 32744
SINGH CAROL President 2452 TETON STONE RUN, ORLANDO, FL, 32808
DUNCAN DESMOND Vice President 12130 BLAIREMONT WAY, ORLANDO, FL, 32829
JOHNSON YVONNE Treasurer 711 S Endeavour Dr, Winter Springs, FL, 32708
HARIPRASAD RAVI President 14828 SWEET ACACIA DRIVE, ORLANDO, FL, 32828
MOONSAMMY DENNIS Treasurer 3953 VALENCIA GROVE LANE, ORLANDO, FL, 32817
MOONSAMMY DENNIS President 3953 VALENCIA GROVE LANE, ORLANDO, FL, 32817
GUILLIAMS-REID HERMIA Agent 391 West Delaware Ave, lake helen, FL, 32744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 391 West Delaware Ave, lake helen, FL 32744 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 391 West Delaware Ave, lake helen, FL 32744 -
CHANGE OF MAILING ADDRESS 2020-10-26 391 West Delaware Ave, lake helen, FL 32744 -
REGISTERED AGENT NAME CHANGED 2009-06-21 GUILLIAMS-REID, HERMIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State