Entity Name: | C DIFFICILE FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N17000006655 |
Address: | 6931 IAN COURT, UNIT 14, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6931 IAN COURT, UNIT 14, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARALLA NANCY C | Agent | 11390 US HWY 19, PORT RICHEY, FL, 35668 |
Name | Role | Address |
---|---|---|
CARALLA NANCY C | President | 11390 US HWY 19, UNIT 207, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
SPENCER MAUREEN RN,M.ED | Vice President | 51 BROAD REACH, UNIT M51A, WEYMOUTH, MA, 02191 |
Name | Role | Address |
---|---|---|
FEUERSTADT PAUL MD, FAC | MEDD | 2200 WHITNEY AVENUE, SUITE 360, HAMDEN, CT, 06518 |
Name | Role | Address |
---|---|---|
ORTIZ ANGELO | Treasurer | 11390 US HWY 19 #207, PORT RICHEY, FL, 35668 |
Name | Role | Address |
---|---|---|
LABITA DOLORES M | Secretary | 11390 US HWY 19, #207, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2017-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State