Search icon

CONCERNED ACTION, INC. - Florida Company Profile

Company Details

Entity Name: CONCERNED ACTION, 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: 04 Sep 1985 (40 years ago)
Date of dissolution: 26 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: N11020
FEI/EIN Number 592579981

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

Address: 3813 RAVENNA DRIVE, VALRICO, FL, 33594, US
Mail Address: P.O. BOX 444, VALRICO, FL, 33595-0444, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASH APRIL Treasurer 7632 PARK BYRDE ROAD, LAKELAND, FL, 33810
ASH DAN Vice President 7632 PARK BYRDE RD, LAKELAND, FL, 33810
STARR DENISE Secretary 207 WEST FLORILAND AVENUE, TAMPA, FL, 33612
STARR RON Secretary 2O7 WEST FLORILAND AVENUE, TAMPA, FL, 33612
STARR RON Director 2O7 WEST FLORILAND AVENUE, TAMPA, FL, 33612
AGAZARM ARTHUR J Treasurer 6414 RUNNEL DRIVE, NEW PORT RICHEY, FL, 34653
AGAZARM ARTHUR J Director 6414 RUNNEL DRIVE, NEW PORT RICHEY, FL, 34653
HEALD PAULA Secretary 3813 RAVENNA DRIVE, VALRICO, FL, 33594
HEALD DON P Agent 3813 RAVENNA DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-26 - -
CHANGE OF MAILING ADDRESS 2011-06-02 3813 RAVENNA DRIVE, VALRICO, FL 33594 -
REINSTATEMENT 2011-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 3813 RAVENNA DR., VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 3813 RAVENNA DRIVE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2007-01-10 HEALD, DON PMP -
AMENDMENT 1994-10-17 - -
AMENDMENT 1985-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-26
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-06-02
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State