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 |
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 |
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 | - |
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