Entity Name: | COMMUNITY EMPOWERMENT COALITION, 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: | 29 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000004304 |
FEI/EIN Number |
300625730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 614 E HWY 50, CLERMONT, FL, 34711, US |
Address: | 614 E Highway 50, Ste 241, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGIS SANDRA K | President | 10450 Turkey Lake Road, Orlando, FL, 32819 |
Burgis Charles E | Vice President | 16311 State Road 50 #112, Clermont, FL, 34711 |
STUBBLEFIELD KARLA | Treasurer | 10450 Turkey Lake Road, Orlando, FL, 32819 |
Witherspoon Cynthia | Director | 69 Whittle Street, Mystic, CT, 06355 |
BURGIS SANDRA K | Agent | 10450 Turkey Lake Road, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10450 Turkey Lake Road, #691846, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 614 E Highway 50, Ste 241, Clermont, FL 34711 | - |
REINSTATEMENT | 2018-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | BURGIS, SANDRA K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-17 | 614 E Highway 50, Ste 241, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-03 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
Domestic Non-Profit | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State