Entity Name: | COMMUNICATING FOR AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Jan 1978 (47 years ago) |
Branch of: | COMMUNICATING FOR AMERICA, INC., MINNESOTA (Company Number 2c5d88de-bad4-e011-a886-001ec94ffe7f) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jan 2007 (18 years ago) |
Document Number: | 839838 |
FEI/EIN Number |
411281767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 S Union Ave, FERGUS FALLS, MN, 56537, US |
Mail Address: | 403 S Union Ave Ste 3, FERGUS FALLS, MN, 56537, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
RUFER STEPHEN F | Director | 403 S Union Ave Ste 3, FERGUS FALLS, MN, 56537 |
RAMEY DAVID | Director | 403 S Union Ave Ste 3, Fergus Falls, MN, 56537 |
Strickland Patty | President | 403 S Union Ave, FERGUS FALLS, MN, 56537 |
Rumpza Robert | Vice President | 403 S Union Ave, FERGUS FALLS, MN, 56537 |
Ritchie Donald M | Director | 403 S Union Ave, FERGUS FALLS, MN, 56537 |
Nelson Angela F | Secretary | 403 S Union Ave, FERGUS FALLS, MN, 56537 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 403 S Union Ave, Ste 3, FERGUS FALLS, MN 56537 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-15 | 403 S Union Ave, Ste 3, FERGUS FALLS, MN 56537 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-10 | CORPORATE CREATIONS NETWORK INC. | - |
NAME CHANGE AMENDMENT | 2007-01-29 | COMMUNICATING FOR AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 2000-08-21 | COMMUNICATING FOR AGRICULTURE AND THE SELF EMPLOYED, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
Reg. Agent Change | 2016-06-10 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State