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 |
Name | Role | Address |
---|---|---|
Grumney Bruce D | Agent | 8599 Mockingbird Lane, Seminole, FL, 33777 |
Name | Role | Address |
---|---|---|
Hoppe Barbara | Vice President | 1924 Meandering Way, McKinney, TX, 75071 |
Name | Role | Address |
---|---|---|
GRUMNEY BRUCE D | President | 8599 Mockingbird Lane, Seminole, FL, 33777 |
Name | Role | Address |
---|---|---|
SCHROEDER KATHLEEN | Secretary | 13949 SPOONBILL LANE, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
Leanna Jennifer J | Treasurer | 2688 Whispering Drive, Largo, FL, 33771 |
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 |
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