Entity Name: | CIRCLE OF COMPASSION, INC. |
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: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N04000003733 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2311 14TH AVE W APT 508, PALMETTO, FL, 34221, US |
Mail Address: | 2311 14TH AVE W APT 508, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL MARY S | Director | 16001 Lakeshore Villas Dr #201, Tampa, FL, 33613 |
PYNAKKER ELIZABETH | President | 921 FAITH CIRCLE E LOT 45, BRADENTON, FL, 34212 |
PYNAKKER CHARLES | Vice President | 921 FAITH CIRCLE E LOT 45, BRADENTON, FL, 34212 |
PACE JAMES | Director | 920 W FAITH CIRCLE, BRADENTON, FL, 34212 |
Hardin Dick K | Treasurer | 2311 14th Ave W Apt 508, Palmetto, FL, 34221 |
HARDIN DICK K | Agent | 2311 14TH AVE W APT 508, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 2311 14TH AVE W APT 508, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 2311 14TH AVE W APT 508, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 2311 14TH AVE W APT 508, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | HARDIN, DICK K | - |
CANCEL ADM DISS/REV | 2008-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-01-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State