Search icon

CITY PLAN INC.

Company Details

Entity Name: CITY PLAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N07000001174
FEI/EIN Number 510620274
Address: 383 N. Main St., Carrolltown, PA, 16668, US
Mail Address: P. O. Box 23, Carrolltown, PA, 15722, US
Place of Formation: FLORIDA

Agent

Name Role Address
SODMONT PATRICIA M Agent 1007 3rd Avenue, Patton, FL, 16668

President

Name Role Address
Sodmont Patricia President 1007 3rd Avenue, Patton, PA, 16668
Sodmont Christopher President 1007 3rd Avenue, Patton, PA, 16668

Vice President

Name Role Address
Sodmont Christopher Vice President 1007 3rd Avenue, Patton, PA, 16668

Secretary

Name Role Address
McDonald Stacy Secretary P.O. Box 417, Hastings, PA, 16646

Director

Name Role Address
Maddy Michelle Director 6137 Round Lake Rd., Apopka, FL, 32712
Lara Clifford Director 4039 East 42nd St., Newburgh Heights, OH, 44105

Treasurer

Name Role Address
Thibodoux Gene Treasurer P.O. Box 117, St. Benedict, PA, 15773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002739 CITY PLAN EXPIRED 2015-01-08 2020-12-31 No data 10421 JOHNNY DAVIS TRAIL, LITHIA, FL, 33547
G14000108500 KC EXPIRED 2014-10-27 2019-12-31 No data 10421 JOHNNY DAVIS TRAIL, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 383 N. Main St., Carrolltown, PA 16668 No data
CHANGE OF MAILING ADDRESS 2019-04-07 383 N. Main St., Carrolltown, PA 16668 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 1007 3rd Avenue, Patton, FL 16668 No data
NAME CHANGE AMENDMENT 2017-04-10 CITY PLAN INC. No data

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
Name Change 2017-04-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State