Search icon

COMMUNITY RESOURCE COUNCIL, INC.

Company Details

Entity Name: COMMUNITY RESOURCE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N14000003193
FEI/EIN Number NOT APPLICABLE
Address: 8599 Mockingbird Lane, Seminole, FL, 33777, US
Mail Address: 8599 Mockingbird Lane, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Grumney Bruce D Agent 8599 Mockingbird Lane, Seminole, FL, 33777

Vice President

Name Role Address
Hoppe Barbara Vice President 1924 Meandering Way, McKinney, TX, 75071

President

Name Role Address
GRUMNEY BRUCE D President 8599 Mockingbird Lane, Seminole, FL, 33777

Secretary

Name Role Address
SCHROEDER KATHLEEN Secretary 13949 SPOONBILL LANE, CLEARWATER, FL, 33762

Treasurer

Name Role Address
Leanna Jennifer J Treasurer 2688 Whispering Drive, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 8599 Mockingbird Lane, Seminole, FL 33777 No data
CHANGE OF MAILING ADDRESS 2017-03-06 8599 Mockingbird Lane, Seminole, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 8599 Mockingbird Lane, Seminole, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2016-02-24 Grumney, Bruce D No data

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-30
Domestic Non-Profit 2014-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State