Entity Name: | CONSERVATION SERVICES GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Aug 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2015 (9 years ago) |
Document Number: | F02000004685 |
FEI/EIN Number | 222547170 |
Address: | 50 Washington Street, WESTBOUROUGH, MA, 01581, US |
Mail Address: | 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
COWELL STEPHEN L | Chief Executive Officer | 50 Washington Street, WESTBOROUGH, MA, 01581 |
Name | Role | Address |
---|---|---|
KING ROBERT M | Executive Vice President | 50 Washington Street, WESTBOROUGH, MA, 01581 |
Name | Role | Address |
---|---|---|
SHEEHAN JOHN | Chief Financial Officer | 50 Washington Street, WESTBOROUGH, MA, 01581 |
Name | Role | Address |
---|---|---|
DYEN MARK | Director | 50 Washington Street, WESTBOROUGH, MA, 01581 |
STEELE BRADLEY | Director | 50 Washington Street, WESTBOROUGH, MA, 01581 |
Name | Role | Address |
---|---|---|
BENNETT TINA L | President | 50 Washington Street, WESTBOROUGH, MA, 01581 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-08-27 | 50 Washington Street, WESTBOUROUGH, MA 01581 | No data |
REGISTERED AGENT CHANGED | 2015-08-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 50 Washington Street, WESTBOUROUGH, MA 01581 | No data |
Name | Date |
---|---|
Withdrawal | 2015-08-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Change | 2013-03-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State