Entity Name: | THE CENTER FOR QUALITY AND INNOVATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N15000000311 |
FEI/EIN Number | 47-2812800 |
Address: | 227 Southampton Drive, Venice, FL, 34293, US |
Mail Address: | 227 Southampton Drive, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Mary E | Agent | 227 Southampton Drive, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
KING MARY E | Boar | 227 Southampton Drive, VENICE, FL, 34293 |
Goodwin Jane | Boar | 1369 Ringtail Rd, Venice, FL, 34293 |
White Sarah J | Boar | 800 Pentecost Highway, Onsted, MI, 49265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 227 Southampton Drive, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 227 Southampton Drive, Venice, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | King, Mary E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 227 Southampton Drive, VENICE, FL 34293 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-31 |
Domestic Non-Profit | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State