Entity Name: | CROOM-A-COOCHEE IMPROVEMENT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2003 (21 years ago) |
Document Number: | 713272 |
FEI/EIN Number |
592380672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12632 CR 687, WEBSTER, FL, 33597, US |
Mail Address: | 4890 SW 118th Ave, WEBSTER, FL, 33597, US |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forbes Victoria | President | 4250 CR 690, WEBSTER, FL, 33597 |
Mock James | Director | 4250 CR 690, WEBSTER, FL, 33597 |
Tolson-Moss Adrian | Vice President | 4890 SW 118th Avenue, WEBSTER, FL, 33597 |
French Wayne | Director | 4250 CR 690, WEBSTER, FL, 33597 |
Tolson-Moss Frances | Secretary | 4890 SW 118th Ave, Webster, FL, 33597 |
Forbes Christopher | Director | 4250 CR 690, Webster, FL, 33597 |
Tolson-Moss Frances | Agent | 4890 SW 118th Ave, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-02 | 12632 CR 687, WEBSTER, FL 33597 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 4890 SW 118th Ave, WEBSTER, FL 33597 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Tolson-Moss, Frances | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 12632 CR 687, WEBSTER, FL 33597 | - |
REINSTATEMENT | 2003-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1989-10-31 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State