Entity Name: | AMERICAN CIVIL DEFENSE ASSOCIATION, 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 Jun 1963 (62 years ago) |
Date of dissolution: | 30 Oct 2006 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2006 (18 years ago) |
Document Number: | 705700 |
FEI/EIN Number |
591981319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
Mail Address: | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACKER SHARON B | President | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
LEVITT GEORGE | Executive Director | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
CIKOTAS BRONIUS | Vice President | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
WHIMPEY JAY | Secretary | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
WHIMPEY JAY | Treasurer | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT, 84020 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-10-30 | - | - |
AMENDMENT | 2006-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-28 | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT 84020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-28 | 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2005-06-28 | 11576 SOUTH STATE STREET, SUITE 502, DRAPER, UT 84020 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-28 | CORPORATE CREATIONS NETWORK, INC. | - |
NAME CHANGE AMENDMENT | 1977-08-09 | AMERICAN CIVIL DEFENSE ASSOCIATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-10-30 |
Amendment | 2006-02-06 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-06-28 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-01-17 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State