Entity Name: | CTC PUBLIC BENEFIT CORPORATION |
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: | 17 Dec 2002 (22 years ago) |
Date of dissolution: | 06 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2014 (11 years ago) |
Document Number: | F02000006270 |
FEI/EIN Number |
113647646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1233 WASHINGTON STREET, SUITE 1000, COLUMBIA, SC, 29201-3221, US |
Mail Address: | 100 CTC DRIVE, JOHNSTOWN, PA, 15904-1935, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DIVIRGILIO MARGARET | Chairman | 100 CTC Drive, JOHNSTOWN, PA, 15904 |
MORICI JOSEPH H | Director | 1233 WASHINGTON STREET, SUITE 1000, COLUMBIA, SC, 292013221 |
MORICI JOSEPH H | President | 1233 WASHINGTON STREET, SUITE 1000, COLUMBIA, SC, 292013221 |
JOHNSON ROBERT A | Director | 301 GRANT STREET 20TH FL ONE OXFORD CENTRE, PITTSBURGH, PA, 152191410 |
JOHNSON ROBERT A | Secretary | 301 GRANT STREET 20TH FL ONE OXFORD CENTRE, PITTSBURGH, PA, 152191410 |
BRACKEN DAVID C | Treasurer | 100 CTC DRIVE, JOHSTOWN, PA, 159041935 |
BRADFORD TRACY L | Assistant Secretary | 100 CTC DRIVE, JOHNSTOWN, PA, 159041935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 1233 WASHINGTON STREET, SUITE 1000, COLUMBIA, SC 29201-3221 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 1233 WASHINGTON STREET, SUITE 1000, COLUMBIA, SC 29201-3221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-05-10 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State