Entity Name: | INTERCESSION CITY CIVIC 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: | 17 Dec 1976 (48 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | 737574 |
FEI/EIN Number |
592206051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 Babb Rd, KISSIMMEE, FL, 34746, US |
Mail Address: | 2310 Babb Rd, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carius Alex | Director | 1531 IMMOKALEE ST., INTERCESSION CITY, FL, 33848 |
Harford Michael E | President | 1531 IMMOKALEE ST., INTERCESSION CITY, FL, 33848 |
Harford Michael E | Director | 1531 IMMOKALEE ST., INTERCESSION CITY, FL, 33848 |
Carius Alex | Vice President | 1531 IMMOKALEE ST., INTERCESSION CITY, FL, 33848 |
Carius Leah | Secretary | 1531 IMMOKALEE ST., INTERCESSION CITY, FL, 33848 |
Carius Leah | Treasurer | 1531 IMMOKALEE ST., INTERCESSION CITY, FL, 33848 |
Harford MIchael E | Agent | 2310 Babb Rd, Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | 2310 Babb Rd, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2022-06-03 | 2310 Babb Rd, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2310 Babb Rd, Kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Harford, MIchael E | - |
REINSTATEMENT | 2022-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2022-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State