Entity Name: | FANNING SPRINGS GREATER CHAMBER OF COMMERCE & FESTIVAL OF LIGHTS, 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: | 16 Oct 1998 (27 years ago) |
Date of dissolution: | 19 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | N98000005940 |
FEI/EIN Number |
593535298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9890 FLORIDA ST., FANNING SPRINGS, FL, 32693 |
Mail Address: | 9890 FLORIDA ST., FANNING SPRINGS, FL, 32693 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POOLE VELMA C | President | P.O. BOX 1059., OLD TOWN, FL, 32680 |
POOLE VELMA C | Director | P.O. BOX 1059., OLD TOWN, FL, 32680 |
SUNDBERG RONALD | Vice President | 16850 NW OLD FANNING RD, FANNING SPRINGS, FL, 32693 |
SUNDBERG RONALD | Director | 16850 NW OLD FANNING RD, FANNING SPRINGS, FL, 32693 |
NEKOLA CHERYL | Director | 17456 NW HWY 19, FANNING SPRINGS, FL, 32693 |
GOLDSCHLAGER GERALD | Director | POST OFFICE BOX 2148 N/A, TRENTON, FL, 32693 |
JOLLEY MARY FRANCES | Director | 8551 N.W. 173RD PLACE, FANNING SPRINGS, FL, 32693 |
BARRETT AL C | Director | 9629 INDIANA ST., FANNING SPRINGS, FL, 32693 |
POOLE VELMA C | Agent | 8299 SW 65TH AVE., TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-26 | POOLE, VELMA CPD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-26 | 8299 SW 65TH AVE., TRENTON, FL 32693 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 9890 FLORIDA ST., FANNING SPRINGS, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 9890 FLORIDA ST., FANNING SPRINGS, FL 32693 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2011-12-19 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State