Search icon

FLORIDA COLLEGIATE PRIDE COALITION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA COLLEGIATE PRIDE COALITION, INCORPORATED
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: 02 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000002192
FEI/EIN Number 450722186

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

Address: 6918 N Lynn Ave., TAMPA, FL, 33604, US
Mail Address: 6918 N Lynn Ave., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Workman Kindell M Exec 6918 N Lynn Ave., TAMPA, FL, 33604
Correale Giovanni Director 2332 Island Club Way, Orlando, FL, 32822
Norris Rhamah Director 3630 Monarch Breeze Dr, Riverview, FL, 33578
Allman Matt Director 8412 Cerro Circle, Tampa, FL, 33617
Padilla Angelica Director 2800 University Blvd, Jacksonville, FL, 32211
Brooks Kam M Director 431 Lowndes Square, Casselberry, FL, 32707
Workman Kindell M Agent 6918 N Lynn Ave., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-10 6918 N Lynn Ave., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-10-10 6918 N Lynn Ave., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2015-10-10 Workman, Kindell M -
CHANGE OF PRINCIPAL ADDRESS 2015-10-10 6918 N Lynn Ave., TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-09-06 - -

Documents

Name Date
ANNUAL REPORT 2019-08-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-10-16
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
Amendment 2011-09-06

Date of last update: 01 May 2025

Sources: Florida Department of State