Entity Name: | COMMITTEE ORGANIZING ASSISTANCE & COMMUNITY HELP FOUNDATION 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 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 1993 (31 years ago) |
Document Number: | 760280 |
FEI/EIN Number |
592168415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3911 N 34th Street-Suite B, TAMPA, FL, 33610, US |
Mail Address: | PO BOX 310747, TAMPA, FL, 33680-0747, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Willie GJr. | Chief Executive Officer | 3911 N 34th Street-Suite B, TAMPA, FL, 33610 |
Dixon Willie | Chief Executive Officer | PO BOX 310747, TAMPA, FL, 336800747 |
DIXON WILLIE G | Agent | 11004 ULSTER COURT, TAMPA, FL, 33610 |
LITTLE, GERALD | Director | 675 CRYSTAL GROVE, LUTZ, FL, 33548 |
COLLINS RAY C | Treasurer | 3411 N. 34th Street, TAMPA, FL, 33610 |
COLLINS RAY C | Director | 3411 N. 34th Street, TAMPA, FL, 33610 |
Jones Teze | Secretary | 3411 N. 34th Street, TAMPA, FL, 33610 |
Dixon Joy E | President | 3911 N. 34th Street, Tampa, FL, 33610 |
LITTLE, GERALD | Vice President | 675 CRYSTAL GROVE, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-06-17 | 3911 N 34th Street-Suite B, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-25 | DIXON, WILLIE G | - |
CHANGE OF MAILING ADDRESS | 1997-02-11 | 3911 N 34th Street-Suite B, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-09 | 11004 ULSTER COURT, TAMPA, FL 33610 | - |
AMENDMENT | 1993-11-01 | - | - |
REINSTATEMENT | 1990-06-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-02-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1984-12-04 | COMMITTEE ORGANIZING ASSISTANCE & COMMUNITY HELP FOUNDATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State