Search icon

PROPHECY COUNTDOWN, INC. - Florida Company Profile

Company Details

Entity Name: PROPHECY COUNTDOWN, 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: 19 Nov 1984 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N06241
FEI/EIN Number 592489075

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

Address: 2527 N.Orangewood St., Avon Park, FL, 33825, US
Mail Address: 2527 N.Orangewood St., Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD, KATHLEEN Chairman 23745 BRANDI KALA LANE, HOWEY IN THE HILLS, FL, 34737
TOKICS EDITH W Treasurer 35922 GATCH RD, EUSTIS, FL, 32726
OSBORNE JOHN W Director 2527 N.Orangewood St., Avon Park, FL, 33825
OSBORNE DIANNE President 2527 N.Orangewood St., Avon Park, FL, 33825
SCOTT ALAN Director 16444 N. 56TH PLACE, SCOTTSDALE, AZ, 85254
TOKICS EDITH W Director 35922 GATCH RD, EUSTIS, FL, 32726
OSBORNE JOHN Vice President 2612 EAST BAY ISLE DRIVE SE, ST. PETERSBURG, FL, 33705
OSBORNE JOHN Director 2612 EAST BAY ISLE DRIVE SE, ST. PETERSBURG, FL, 33705
TOKICS EDITH W Secretary 35922 GATCH RD, EUSTIS, FL, 32726
OSBORNE JOHN WJr. Agent 2527 N Orangewood St., Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 OSBORNE, JOHN W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 2527 N Orangewood St., Avon Park, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 2527 N.Orangewood St., Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2014-04-22 2527 N.Orangewood St., Avon Park, FL 33825 -
AMENDMENT 2012-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State