Search icon

CROOM-A-COOCHEE IMPROVEMENT CLUB, INC.

Company Details

Entity Name: CROOM-A-COOCHEE IMPROVEMENT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: 713272
FEI/EIN Number 59-2380672
Address: 12632 CR 687, WEBSTER, FL 33597
Mail Address: 4890 SW 118th Ave, WEBSTER, FL 33597
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Tolson-Moss, Frances Agent 4890 SW 118th Ave, WEBSTER, FL 33597

President

Name Role Address
Forbes, Victoria President 4250 CR 690, WEBSTER, FL 33597

Director

Name Role Address
Mock, James Director 4250 CR 690, WEBSTER, FL 33597
French, Wayne Director 4250 CR 690, WEBSTER, FL 33597
Forbes, Christopher Director 4250 CR 690, Webster, FL 33597
Garcia, Marisol Director 12355 CR 684, Webster, FL 33597
Sharp, Jeffery Director 4838 SW 118th Ave, Webster, FL 33597
Michael, Rita Director 4838 SW 118th Ave, Webster, FL 33597

Vice P

Name Role Address
Tolson-Moss, Adrian Vice P 4890 SW 118th Avenue, #B WEBSTER, FL 33597

Vice President

Name Role Address
Tolson-Moss, Adrian Vice President 4890 SW 118th Avenue, #B WEBSTER, FL 33597

Secretary

Name Role Address
Tolson-Moss, Frances Secretary 4890 SW 118th Ave, Webster, FL 33597

Other

Name Role Address
Forbes, Christopher Other 4250 CR 690, Webster, FL 33597

SAA

Name Role Address
Forbes, Christopher SAA 4250 CR 690, Webster, FL 33597

Treasurer

Name Role Address
Strobel-Willis, Sandra Treasurer 4543 CR 693, Webster, FL 33597

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-02 12632 CR 687, WEBSTER, FL 33597 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 4890 SW 118th Ave, WEBSTER, FL 33597 No data
REGISTERED AGENT NAME CHANGED 2024-03-02 Tolson-Moss, Frances No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 12632 CR 687, WEBSTER, FL 33597 No data
REINSTATEMENT 2003-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1989-10-31 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State