Search icon

SELFCENTEREDNESS ANONYMOUS, INC. - Florida Company Profile

Company Details

Entity Name: SELFCENTEREDNESS ANONYMOUS, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N09000000092
FEI/EIN Number 263972579

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

Address: 9164 Utica Ave South, Bloomington, MN, 55437, US
Mail Address: 9164 Utica Ave South, Bloomington, MN, 55437, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTIGAN DANIEL President 9164 Utica Ave South, Bloomington, MN, 55437
COSTIGAN DANIEL Director 9164 Utica Ave South, Bloomington, MN, 55437
AMEY JOHN Secretary 1909 DOTSERO AVE, LOVELAND, CO, 80538
AMEY JOHN Director 1909 DOTSERO AVE, LOVELAND, CO, 80538
WILMETH BRIAN Treasurer 575 18TH STREET, BROOKLYN, NY, 11218
WILMETH BRIAN Director 575 18TH STREET, BROOKLYN, NY, 11218
HUBBARD KIM K Agent 1106 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 9164 Utica Ave South, Bloomington, MN 55437 -
CHANGE OF MAILING ADDRESS 2018-04-29 9164 Utica Ave South, Bloomington, MN 55437 -
NAME CHANGE AMENDMENT 2009-05-26 SELFCENTEREDNESS ANONYMOUS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000550739 ACTIVE 1000000837141 COLUMBIA 2019-08-12 2039-08-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-10-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State