Search icon

CERTIFIED CLAIMS PROFESSIONAL ACCREDITATION COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CLAIMS PROFESSIONAL ACCREDITATION COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2007 (17 years ago)
Date of dissolution: 31 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: N07000012335
FEI/EIN Number 300457685

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

Address: David Nordt, 109 Mirage Boulevard, Barnegat, NJ, 08005, US
Mail Address: David Nordt, 109 Mirage Boulevard, Barnegat, NJ, 08005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORDT DAVID Chief Executive Officer The Gilbert Company, Keasbey, NJ, 08832
Carrie Frisbe Chairman Carrie Frisbe, Schaumburg, IL, 60173
Rumford Carla Bay President Carla Bay Rumford, Covington, KY, 41011
Gramse Christine Vice President Christine Gramse, Saint Paul, MN, 55164
Connelly Robyn Secretary Robyn Connelly, Gainesville, GA, 30507
YE Bing-Syin Treasurer Bing-Syin, New York, NY, 10022
Donovan John Agent 9 Orchard Square, Caldwell, FL, 07006

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 David Nordt, 109 Mirage Boulevard, Barnegat, NJ 08005 -
CHANGE OF MAILING ADDRESS 2024-04-03 David Nordt, 109 Mirage Boulevard, Barnegat, NJ 08005 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Donovan, John -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 9 Orchard Square, Caldwell, FL 07006 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State