Search icon

CUB SCOUTS PACK 922, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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