Search icon

THE CONGRESSIONAL AWARD COUNCIL, 16TH DISTRICT FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE CONGRESSIONAL AWARD COUNCIL, 16TH DISTRICT FLORIDA, 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: 22 May 1985 (40 years ago)
Date of dissolution: 14 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: N09414
FEI/EIN Number 591402442

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

Address: 13517 S. Indian River Drive, Jensen Beach, FL, 34957, US
Mail Address: 13517 S. Indian River Drive, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS DIANNE J President 2512 SE ANCHORAGE COVE, G-3, PORT ST. LUCIE, FL, 34952
ROBBINS DIANNE J Director 2512 SE ANCHORAGE COVE, G-3, PORT ST. LUCIE, FL, 34952
Earle Ellen VD Vice President 1770 SW Crane Creek Avenue, Palm City, FL, 34990
Earle Ellen VD Director 1770 SW Crane Creek Avenue, Palm City, FL, 34990
GIBSON BETSY Agent 13517 S. Indian River Drive, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 13517 S. Indian River Drive, #807, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2013-04-14 13517 S. Indian River Drive, #807, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 13517 S. Indian River Drive, #807, Jensen Beach, FL 34957 -
NAME CHANGE AMENDMENT 1995-04-21 THE CONGRESSIONAL AWARD COUNCIL, 16TH DISTRICT FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1995-04-21 GIBSON, BETSY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State