Entity Name: | CONCERNED CITIZENS OF BRADFORD COUNTY, 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: | 05 Oct 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | 740326 |
FEI/EIN Number |
591845772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 PINE ST., STARKE, FL, 32091, US |
Mail Address: | 1080 PINE ST., P.O. BOX 354, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMillian Marianne A | President | 17939 NW 55TH LANE, STARKE, FL, 32091 |
WILLIAMS SHERRY | Secretary | 9758 SE CR 221, HAMPTON, FL, 32044 |
BANKS ROBERT | Treasurer | 1108 CALVARY ST., STARKE, FL, 32091 |
Hampton Temika LEsq. | Agent | 581 N. Park Ave., Apopka, FL, 32704 |
Ruise Glenda F | Vice President | 1080 N. Pine Street - P. O. Box 354, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 581 N. Park Ave., Unit 2234, Apopka, FL 32704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1080 PINE ST., Building #1, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1080 PINE ST., Building #1, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Hampton, Temika L., Esq. | - |
REINSTATEMENT | 2008-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
Amended and Restated Articles | 2021-10-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State