Search icon

CUB SCOUT PACK 543 INC.

Company Details

Entity Name: CUB SCOUT PACK 543 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Oct 2006 (18 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: N06000010544
FEI/EIN Number 611487568
Address: Cub Scout Pack 543, Inc, 1006 East 2nd Street, SANFORD, FL, 32771, US
Mail Address: 102 Temple Drive, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Carver Larry WJr. Agent 102 Temple Drive, SANFORD, FL, 32771

Secretary

Name Role Address
Carver Larry WJr. Secretary 102 Temple Drive, Sanford, FL, 32771

President

Name Role Address
Carver Larry WJr. President 102 Temple Drive, Sanford, FL, 32771

Treasurer

Name Role Address
Carver Natalie Treasurer 102 Temple Drive, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 102 Temple Drive, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-04-25 Cub Scout Pack 543, Inc, 1006 East 2nd Street, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Carver, Larry W, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 Cub Scout Pack 543, Inc, 1006 East 2nd Street, SANFORD, FL 32771 No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-08-21
AMENDED ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2013-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State