Search icon

PARENTS WITHOUT PARTNERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PARENTS WITHOUT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 Oct 1961 (63 years ago)
Branch of: PARENTS WITHOUT PARTNERS, INC., NEW YORK (Company Number 170836)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 815663
FEI/EIN Number 135663691

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 711 Old Canyon Road #165, Fremont, CA, 94536, US
Mail Address: 711 Old Canyon Road #165, Fremont, CA, 94536, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Bradley Loretta Vice President 1143 Spring Glen, Leland, NC, 28451
Bradley Loretta Manager 1143 Spring Glen, Leland, NC, 28451
GALLINATI JANET President 347 COW HOLLOW ROAD, DRIFT, KY, 41619
GOODMAN JUDY Vice President 212 PLANTATION LANE, FRANKFORT, KY, 40601
MANNING CHRISTINE Treasurer 711 OLD CANYON RD SPC 165, FREMONT, CA, 94536
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 711 Old Canyon Road #165, Fremont, CA 94536 -
CHANGE OF MAILING ADDRESS 2018-04-24 711 Old Canyon Road #165, Fremont, CA 94536 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-09-14 COGENCY GLOBAL INC. -
REINSTATEMENT 2008-03-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1990-11-20 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1989-10-13 - -

Documents

Name Date
Reg. Agent Resignation 2019-07-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State