Search icon

CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC.

Company Details

Entity Name: CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jun 2014 (11 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N14000005875
FEI/EIN Number 47-1155749
Address: 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410
Mail Address: 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUSTAFSON, JAMES W, JR. Agent 517 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301

President

Name Role Address
Domnick, Sean President 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
Fulmer, Brenda Vice President 2139 Palm Beach Lakes Blvd., West Palm Beach, FL 33409

Secretary

Name Role Address
Zebersky, Ed Secretary 110 Southeast 7th Street, Suite 2150 Ft. Lauderdale, FL 33301

Registered Agent

Name Role Address
Gustafson, James W., Jr. Registered Agent 517 North Calhoun Street, Tallahassee, FL 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-04-20 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410 No data
NAME CHANGE AMENDMENT 2015-01-22 CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-01
Name Change 2015-01-22

Date of last update: 21 Jan 2025

Sources: Florida Department of State