Search icon

CHANGE OF COURSE, INC.

Company Details

Entity Name: CHANGE OF COURSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N08000009910
FEI/EIN Number 263634658
Address: 330 Pauls Drive, Brandon, FL, 33511, US
Mail Address: 330 Pauls Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAIERLEIN CATHERINE Agent 330 Pauls Drive, Brandon, FL, 33511

Vice President

Name Role Address
CEDANO MARCIA Vice President 906 PADDOCK CLUB DRIVE, APT.204, BRANDON, FL, 33511

Secretary

Name Role Address
BUCKLEY ERIKA Secretary 5717 ERHARDT DRIVE, RIVERVIEW, FL, 33569

President

Name Role Address
SAUCIUNAC Christine E President 330 Pauls Drive, Brandon, FL, 33511

Treasurer

Name Role Address
SAUCIUNAC Christine E Treasurer 330 Pauls Drive, Brandon, FL, 33511

Director

Name Role Address
Baierlein Catherine Director 330 Pauls Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-16 BAIERLEIN, CATHERINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 330 Pauls Drive, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2014-05-01 330 Pauls Drive, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 330 Pauls Drive, Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2016-06-04
REINSTATEMENT 2015-11-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-04
Domestic Non-Profit 2008-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State