Entity Name: | COMMUNITY PASTORAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N09000004193 |
Address: | 108 1ST STREET, MERRITT ISLAND, FL, 32953 |
Mail Address: | 108 1ST STREET, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PARKER CHARLES | President | 108 1ST STREET, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
PARKER PAMELA | Secretary | 108 1ST STREET, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
PARKER LOYD | Treasurer | 1825 MINUTEMAN CAUSEWAY, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 108 1ST STREET, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 108 1ST STREET, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 108 1ST STREET, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 108 1ST STREET, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2009-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State