Entity Name: | COMMON GROUND COMMITTEE, 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: | 24 Aug 2020 (5 years ago) |
Branch of: | COMMON GROUND COMMITTEE, INC., CONNECTICUT (Company Number 1012486) |
Date of dissolution: | 12 Aug 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2024 (8 months ago) |
Document Number: | F20000003958 |
FEI/EIN Number |
273307423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 Barnard Ave, Watertown, MA, 02472, US |
Mail Address: | PO BOX 352, SHERMAN, CT, 06784 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Olsen Erik L | Treasurer | 92 Barnard Ave, Watertown, MA, 02472 |
Bond Bruce | President | 92 Barnard Ave, Watertown, MA, 02472 |
Holtz Don | Director | 92 Barnard Ave, Watertown, MA, 02472 |
Horner Lawrence E | Director | 92 Barnard Ave, Watertown, MA, 02472 |
Persky Barry | Director | 92 Barnard Ave, Watertown, MA, 02472 |
Lindquist-Bailey Gina L | Director | 92 Barnard Ave, Watertown, MA, 02472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-12 | 92 Barnard Ave, Watertown, MA 02472 | - |
REGISTERED AGENT CHANGED | 2024-08-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 92 Barnard Ave, Watertown, MA 02472 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
Foreign Non-Profit | 2020-08-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State