Search icon

CONSUMER CREDIT COUNSELING SERVICE OF SOUTHERN NEW ENGLAND, INC.

Company Details

Entity Name: CONSUMER CREDIT COUNSELING SERVICE OF SOUTHERN NEW ENGLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 06 Aug 2004 (21 years ago)
Date of dissolution: 16 Jul 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: F04000004531
FEI/EIN Number 237230816
Address: 8 WINTER STREET, 7TH FLOOR, BOSTON, MA, 02108
Mail Address: 9009 W LOOP SOUTH 7TH FL, HOUSTON, TX, 77096
Place of Formation: MASSACHUSETTS

Chairman

Name Role Address
SHELDON SCOT E Chairman 905 ORLEANS, BEAUMONT, TX, 77701

Chief Executive Officer

Name Role Address
HAND IVAN L Chief Executive Officer 9009 WEST LOOP SOUTH, 7TH FLOOR, HOUSTON, TX, 77096

Treasurer

Name Role Address
JUENGEL DAVID A Treasurer 9009 WEST LOOP SOUTH, 7TH FLOOR, HOUSTON, TX, 77096

Secretary

Name Role Address
LAW JEAN L Secretary 9009 WEST LOOP SOUTH, 7TH FLOOR, HOUSTON, TX, 77096

Director

Name Role Address
DEES LESTER E Director 8448 BLUEBONNET BLVD., BATON ROUGE, LA, 70810
MONTFORT FRANK E Director 17903 CLOVER HILL, HOUSTON, TX, 77094

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 8 WINTER STREET, 7TH FLOOR, BOSTON, MA 02108 No data
CHANGE OF MAILING ADDRESS 2008-03-11 8 WINTER STREET, 7TH FLOOR, BOSTON, MA 02108 No data
REINSTATEMENT 2005-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2009-07-16
ANNUAL REPORT 2009-01-20
Reg. Agent Change 2008-03-11
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-26
Reg. Agent Change 2005-11-10
REINSTATEMENT 2005-10-22
Foreign Non-Profit 2004-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State