Entity Name: | CUB SCOUTS PACK 922, 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: | 14 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07000007977 |
FEI/EIN Number |
260709721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. CLARKE ROAD, OCOEE, FL, 34761, US |
Mail Address: | 2091 Ancient Oak Dr, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Cheryl | President | 2024 Switch Grass Circle, OCOEE, FL, 34761 |
CERIALE JULIO F | Vice President | 2091 Ancient Oak Dr, Ocoee, FL, 34761 |
Ceriale Celia C | Secretary | 2091 Ancient Oak Dr, OCOEE, FL, 34761 |
Ceriale Cellia | Agent | 2091 Ancient Oak Dr, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026174 | BOY SCOUTS TROOP 922 | EXPIRED | 2013-03-15 | 2018-12-31 | - | 2409 GRIFFIN CT, OCOEE, FL, 34767-1 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-13 | Ceriale, Cellia | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-13 | 2091 Ancient Oak Dr, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 201 S. CLARKE ROAD, OCOEE, FL 34761 | - |
PENDING REINSTATEMENT | 2012-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-17 | 201 S. CLARKE ROAD, OCOEE, FL 34761 | - |
REINSTATEMENT | 2012-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-13 |
AMENDED ANNUAL REPORT | 2016-07-30 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-05-10 |
ANNUAL REPORT | 2013-05-13 |
REINSTATEMENT | 2012-11-17 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-12 |
Domestic Non-Profit | 2007-08-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State