Search icon

COLLOQUIUM ON QUANTUM PHYSICS, CONSCIOUSNESS, AND BEING, CORP. - Florida Company Profile

Company Details

Entity Name: COLLOQUIUM ON QUANTUM PHYSICS, CONSCIOUSNESS, AND BEING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 29 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N02000004119
FEI/EIN Number 270016792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5232 MINTO ROAD, BOYNTON BEACH, FL, 33437
Mail Address: 5232 MINTO ROAD, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHREVE RICHARD Agent 5232 MINTO ROAD, BOYNTON BEACH, FL, 33437
HANKS ALVIN L Director 11011 NE FINN HILL LOOP, CARLTON, OR, 97111
HANKS ALVIN L Treasurer 11011 NE FINN HILL LOOP, CARLTON, OR, 97111
JARICA CORNELIA Chairman 515 Manhattan Drive, #203, Boulder, CO, 80303
JARICA CORNELIA President 515 Manhattan Drive, #203, Boulder, CO, 80303
JONES ALFRED W Director 4750 S OCEAN BLVD #205, HIGHLAND BEACH, FL, 33487
REDDY D.V. Director 4782 ORCHARD LANE, DELRAY BEACH, FL, 33445
REDDY D.V. Treasurer 4782 ORCHARD LANE, DELRAY BEACH, FL, 33445
ROTH BERTHOLD Director Kirchstrasse 32, Heidelberg, 69115
SHREVE RICHARD L Director 5232 MINTO RD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-30 5232 MINTO ROAD, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 5232 MINTO ROAD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2007-06-19 SHREVE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2007-06-19 5232 MINTO ROAD, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State