Search icon

AMERICAN CREDIT COUNSELING SERVICE, INC. OF MA.

Company Details

Entity Name: AMERICAN CREDIT COUNSELING SERVICE, INC. OF MA.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 15 Apr 1996 (29 years ago)
Document Number: F96000001889
FEI/EIN Number 043155735
Address: 4 TAUNTON STREET, SUITE 5, PLAINVILLE, MA, 02762
Mail Address: 4 TAUNTON STREET, SUITE 5, PLAINVILLE, MA, 02762
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
TERZIEFF LINDA L Agent 7777 Orange Ave, Cape Canaveral, FL, 32920

Director

Name Role Address
EDGAR MICHAEL L Director 393 RICHARDSON AVE, ATTLEBORO, MA, 02703
HIGGINS MARK A Director 28 VILLA WAY, NORTH ATTLEBORO, MA, 02760
CURREN MOLLY Director 275 HIGH STREET, NORTH ATTLEBORO, MA, 02760
MCCUE MICHAEL W Director 475 WILLIAMS STREET, MANSFIELD, MA, 02048
STOLWORTHY MARK B Director 44 ROBERT BATCHELDER ROAD, ATTLEBORO FALLS, MA, 02763
KENERSON MELISSA L Director 51 BERRY STREET, PLAINVILLE, MA, 02762

President

Name Role Address
EDGAR MICHAEL L President 393 RICHARDSON AVE, ATTLEBORO, MA, 02703

Treasurer

Name Role Address
EDGAR MICHAEL L Treasurer 393 RICHARDSON AVE, ATTLEBORO, MA, 02703

Vice President

Name Role Address
HIGGINS MARK A Vice President 28 VILLA WAY, NORTH ATTLEBORO, MA, 02760

Secretary

Name Role Address
HIGGINS MARK A Secretary 28 VILLA WAY, NORTH ATTLEBORO, MA, 02760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 7777 Orange Ave, Cape Canaveral, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-15 4 TAUNTON STREET, SUITE 5, PLAINVILLE, MA 02762 No data
CHANGE OF MAILING ADDRESS 2004-07-15 4 TAUNTON STREET, SUITE 5, PLAINVILLE, MA 02762 No data
REGISTERED AGENT NAME CHANGED 2004-07-15 TERZIEFF, LINDA L No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State