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 |
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 |
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 | - |
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