Search icon

COMMUNITY BIO-RESOURCES, INC.

Company Details

Entity Name: COMMUNITY BIO-RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F01000001583
FEI/EIN Number 630962720
Address: ONE BAXTER PARKWAY, DEERFIELD, IL, 60015
Mail Address: ONE BAXTER PARKWAY, DEERFIELD, IL, 60015
Place of Formation: MICHIGAN

President

Name Role Address
YOUNG DENNIS G President 550 N. BRAND BLVD., GLENDALE, CA, 91203

Director

Name Role Address
YOUNG DENNIS G Director 550 N. BRAND BLVD., GLENDALE, CA, 91203
GLANZMANN THOMAS H Director 550 N. BRAND BLVD., GLENDALE, CA, 91203

Vice President

Name Role Address
MURRAY MARTIN J Vice President 2197 PARKWAY LAKE DRIVE, HOOVER, AL, 91203

Secretary

Name Role Address
REED JAN S Secretary ONE BAXTER PARKWAY, DFW-2W, DEERFIELD, IL, 60015

Treasurer

Name Role Address
SCHAMROWSKI DANIEL Treasurer 2197 PARKWAY LAKE DRIVE, HOOVER, AL, 35244

Chairman

Name Role Address
GLANZMANN THOMAS H Chairman 550 N. BRAND BLVD., GLENDALE, CA, 91203

Assistant Treasurer

Name Role Address
MCDONALD TIMOTHY G Assistant Treasurer ONE BAXTER PARKWAY, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-04 ONE BAXTER PARKWAY, DEERFIELD, IL 60015 No data
CHANGE OF MAILING ADDRESS 2002-10-04 ONE BAXTER PARKWAY, DEERFIELD, IL 60015 No data

Documents

Name Date
Withdrawal 2002-10-04
ANNUAL REPORT 2002-09-03
Foreign Profit 2001-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State