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 |
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 | - |
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 | - | - |
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