Search icon

COMMUNICATING FOR AMERICA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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