Search icon

INTERNATIONAL CONGRESS FOR JOINT RECONSTRUCTION CORPORATION

Company Details

Entity Name: INTERNATIONAL CONGRESS FOR JOINT RECONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 04 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F19000000662
FEI/EIN Number 26-1268139
Address: 4115 W. SPRUCE STREET., SUITE 201, TAMPA, FL 33607
Mail Address: 4115 W. SPRUCE STREET., SUITE 201, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
ABDEL, MATTHEW, MD Director 200 FIRST ST SW, ROCHESTER, MN 55902
CLARKE, HENRY, MD Director 5770 E. MAYO BLD, PHOENIX, AZ 85054

President

Name Role Address
SCOTT, NORMAN W, MD President 260 E. 66TH STREET GROUND FLOOR, NEW YORK, NY 10065

Vice President

Name Role Address
HANSSEN, ARLEN, MD Vice President 208 EVERGREEN DR NE, ROCHESTER, MN 55906

Secretary

Name Role Address
MENEGHINI, ROBERT M, MD Secretary 13419 MARJAC WAY, MCCORDSVILLE, IN 46055

Treasurer

Name Role Address
SPRINGER, BRYAN D, MD Treasurer 671 LLEWELLYN PLACE, CHARLOTTE, NC 28207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000132247 ACTIVE 37-2017-4475-CU-BC-CTL SUPERIOR COURT STATE OF CA 2019-08-29 2025-03-03 $2,299,259.42 CENTER FOR HEATHCARE EDUCATION AND RESEARCH, INC., 249 S. HIGHWAY 101, SUITE 115, SOLANO BEACH, CA 92075

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-17
Foreign Non-Profit 2019-02-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State