Entity Name: | CONSUMER CREDIT COUNSELING FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | N02000002249 |
FEI/EIN Number |
043638828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Sonic Avenue, Livermore, CA, 94551, US |
Mail Address: | 2150 Portola Ave, Livermore, CA, 94551, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Engineer Porus | President | 2150 Portola Ave, Livermore, CA, 94551 |
Engineer Porus | Treasurer | 2150 Portola Ave, Livermore, CA, 94551 |
Engineer Porus | Secretary | 2150 Portola Ave, Livermore, CA, 94551 |
Engineer Porus | Director | 2150 Portola Ave, Livermore, CA, 94551 |
Sternberg Reginald | Director | 2150 Portola Ave, Livermore, CA, 94551 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-16 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 350 Sonic Avenue, Suite 101, Livermore, CA 94551 | - |
CHANGE OF MAILING ADDRESS | 2013-05-14 | 350 Sonic Avenue, Suite 101, Livermore, CA 94551 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2007-02-22 | - | - |
VOLUNTARY DISSOLUTION | 2006-12-06 | - | - |
AMENDMENT | 2004-08-16 | - | - |
AMENDMENT | 2004-06-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-12-16 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State