Search icon

EL JOBEAN COMMUNITY LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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