Entity Name: | COMMUNITY RESOURCE COUNCIL, 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: | 01 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N14000003193 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Hoppe Barbara | Vice President | 1924 Meandering Way, McKinney, TX, 75071 |
GRUMNEY BRUCE D | President | 8599 Mockingbird Lane, Seminole, FL, 33777 |
SCHROEDER KATHLEEN | Secretary | 13949 SPOONBILL LANE, CLEARWATER, FL, 33762 |
Leanna Jennifer J | Treasurer | 2688 Whispering Drive, Largo, FL, 33771 |
Grumney Bruce D | Agent | 8599 Mockingbird Lane, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 8599 Mockingbird Lane, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 8599 Mockingbird Lane, Seminole, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 8599 Mockingbird Lane, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-24 | Grumney, Bruce D | - |
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 May 2025
Sources: Florida Department of State