Search icon

COMMUNITY SOLUTIONS OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY SOLUTIONS OF THE SOUTH, INC.
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: 31 Jan 2006 (19 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: F06000000749
FEI/EIN Number 061580562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 340 WEST NEWBERRY ROAD, SUITE B, BLOOMFIELD, CT, 06002
Mail Address: 340 WEST NEWBERRY RD, SUITE B, BLOOMFIELD, CT, 06002, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FIOCCHETTA WILLIAM Chairman 2021 Albany Avenue, West Hartford, CT, 06117
VALINHO CARLOS Treasurer 77 Buckingham Street, Hartford, CT, 06106
THOMAS MARLENE CHIE 340 West Newberry Rd, Bloomfield, CT, 06002
TODISCO LOUIS Secretary 165 Capital Avenue, Hartford, CT, 06106
HENNINGSEN JEAN E Director 8503 LaSalle Road, Towson, MD, 21286
DAVIDSON JOEL Director One Penn Plaza, NEW YORK, NY, 10119

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-10 - -
CHANGE OF MAILING ADDRESS 2021-02-10 340 WEST NEWBERRY ROAD, SUITE B, BLOOMFIELD, CT 06002 -
REGISTERED AGENT CHANGED 2021-02-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 340 WEST NEWBERRY ROAD, SUITE B, BLOOMFIELD, CT 06002 -

Documents

Name Date
WITHDRAWAL 2021-02-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2017-12-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State