Search icon

CONNECTICUT BROADCAST MEDIA OF GAINESVILLE, INC.

Company Details

Entity Name: CONNECTICUT BROADCAST MEDIA OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000022682
FEI/EIN Number 65-0655416
Address: 249 WEST UNIVERSITY AVE, SUITE B, GAINESVILLE, FL 32601
Mail Address: 249 WEST UNIVERSITY AVE, SUITE B, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DAWSON, KENNETH Agent 249 UNIVERSITY AVENUE, STE B, GAINESVILLE, FL 32601

President

Name Role Address
DAWSON, HILDA M President 11218 BOCA WOODS LN, BOCA RATON, FL 33428
DAWSON, KENNETH President 249 W. UNIVERSITY AVE. SUITE B, GAINESVILLE, FL 32601

Director

Name Role Address
DAWSON, HILDA M Director 11218 BOCA WOODS LN, BOCA RATON, FL 33428

Vice President

Name Role Address
DAWSON, KENNETH Vice President 249 W. UNIVERSITY AVE. SUITE B, GAINESVILLE, FL 32601

Secretary

Name Role Address
DAWSON, KENNETH Secretary 249 W. UNIVERSITY AVE. SUITE B, GAINESVILLE, FL 32601

Treasurer

Name Role Address
DAWSON, KENNETH Treasurer 249 W. UNIVERSITY AVE. SUITE B, GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 249 WEST UNIVERSITY AVE, SUITE B, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1998-09-30 249 WEST UNIVERSITY AVE, SUITE B, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 1997-06-02 DAWSON, KENNETH No data

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-06-02
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State