Search icon

COMMUNITY ISSUES COUNCIL, INC.

Company Details

Entity Name: COMMUNITY ISSUES COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (19 days ago)
Document Number: N06000001955
FEI/EIN Number 204418981
Address: 2312 Cherry Ridge Lane, Brandon, FL, 33511, US
Mail Address: 2312 Cherry Ridge Lane, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KEMPLE TERRENCE L Agent 2312 Cherry Ridge Lane, Brandon, FL, 33511

President

Name Role Address
KEMPLE TERRENCE L President 2312 Cherry Ridge Lane, Brandon, FL, 33511

Director

Name Role Address
KEMPLE TERRENCE L Director 2312 Cherry Ridge Lane, Brandon, FL, 33511
KEMPLE SHIRLEY H Director 2312 Cherry Ridge Lane, Brandon, FL, 33511
SPANO ROSS Director 2312 Cherry Ridge Lane, Brandon, FL, 33511
NELIS MIKE Director 2312 Cherry Ridge Lane, Brandon, FL, 33511
DIGERONIMO THOMAS Director 2312 Cherry Ridge Lane, Brandon, FL, 33511

Vice President

Name Role Address
KEMPLE SHIRLEY H Vice President 2312 Cherry Ridge Lane, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 KEMPLE, TERRENCE L No data
REINSTATEMENT 2025-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-07-08 2312 Cherry Ridge Lane, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 2312 Cherry Ridge Lane, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 2312 Cherry Ridge Lane, Brandon, FL 33511 No data
AMENDMENT 2009-06-29 No data No data
AMENDMENT 2009-05-04 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State