Entity Name: | PASSAGE2DIGNITY PROGRAMS AND SERVICES, 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: | 02 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N06000001274 |
FEI/EIN Number |
204074127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 S. 1st. Street #1231, Sanford, FL, 32772, US |
Mail Address: | P.O. BOX 1231, SANFORD, FL, 32772, US |
ZIP code: | 32772 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES CAMILLA . | Chief Financial Officer | P. O. BOX 1231, SANFORD, FL, 32771 |
PRINCESS INNOCENT | Treasurer | P. O. BOX 1231, SANFORD, FL, 32772 |
WHATLEY PATRICIA | Member | P. O. Box 1231, Sanford, FL, 32772 |
BARNES CAMILLA | Secretary | P.O. BOX 1231, SANFORD, FL, 32772 |
BROWN LASHAY | Agent | 401 S. 1st. Street #1231, Sanford, FL, 32772 |
BARNES GEORGE J | Chief Executive Officer | P. O. BOX 1231, SANFORD, FL, 32772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000116211 | PASSAGE2DIGNITY PROGRAMS AND SERVICES, INC | EXPIRED | 2017-10-22 | 2022-12-31 | - | P. O. BOX 1231, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 401 S. 1st. Street #1231, Sanford, FL 32772 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | BROWN, LASHAY | - |
REINSTATEMENT | 2021-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 401 S. 1st. Street #1231, Sanford, FL 32772 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 401 S. 1st. Street #1231, Sanford, FL 32772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-07-16 |
ANNUAL REPORT | 2018-05-31 |
REINSTATEMENT | 2017-04-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State