Entity Name: | EL JOBEAN COMMUNITY LEAGUE, 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: | 22 Feb 1966 (59 years ago) |
Date of dissolution: | 12 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2022 (3 years ago) |
Document Number: | 710415 |
FEI/EIN Number |
592793800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14344 Jamison Way, El Jobean, FL, 33953, US |
Mail Address: | P.O. Box 27123, El Jobean, FL, 33927, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cisco Beverly D | President | 14501 Kipling Ct, Port Charlotte, FL, 33953 |
Thibideau Frances | Vice President | 4263 Nettle Rd, Port Charlotte, FL, 33953 |
Schull David | Treasurer | 10405 Rachel Ave., Englewood, FL, 34224 |
Cisco Jeff | Director | 14501 Kipling Ct., Port Charlotte, FL, 33953 |
Nedrich Charlotte | Director | 4244 NETTLE Rd, Port Charlotte, FL, 33953 |
Spence Pat D | Director | 4144 Nettle Rd, Port Charlotte, FL, 33993 |
Cisco Beverly DPreside | Agent | 14501 Kipling Ct, Port Charlotte, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 14501 Kipling Ct, Port Charlotte, FL 33953 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | Cisco, Beverly D, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 14344 Jamison Way, El Jobean, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 14344 Jamison Way, El Jobean, FL 33953 | - |
REINSTATEMENT | 1998-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State