Search icon

COMMITTEE ON LIMITING TERMS, INC. - Florida Company Profile

Company Details

Entity Name: COMMITTEE ON LIMITING TERMS, 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: 30 May 1985 (40 years ago)
Date of dissolution: 19 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: N09539
FEI/EIN Number 592569410

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

Address: 600 THISTLEWOOD COURT, LONGWOOD, FL, 32779
Mail Address: 600 THISTLEWOOD COURT, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLMOR PAUL Treasurer 1203 LHOB, WASHINGTON, DC, 20515
GILLMOR PAUL Director 1203 LHOB, WASHINGTON, DC, 20515
KEENE DAVID Director 1007 CAMERON ST, ALEXANDRIA, VA, 22314
AGC CO Agent 200 S ORANGE AVE STE 2300, ORLANDO, FL, 32801
MCCOLLUM, BILL President 600 THISTLEWOOD COURT, LONGWOOD, FL
MCCOLLUM, BILL Director 600 THISTLEWOOD COURT, LONGWOOD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-19 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 AGC CO -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 200 S ORANGE AVE STE 2300, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-20 600 THISTLEWOOD COURT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1989-07-20 600 THISTLEWOOD COURT, LONGWOOD, FL 32779 -
AMENDMENT 1986-05-06 - -

Documents

Name Date
Voluntary Dissolution 2007-01-19
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State