Entity Name: | C2C DISASTER RESPONSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Oct 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (2 years ago) |
Document Number: | N19000010807 |
FEI/EIN Number | 84-3781224 |
Address: | 312 Crescent Lake Shore Drive, Crescent City, FL, 32112, US |
Mail Address: | 312 Crescent Lake Shore Drive, Crescent City, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACQUISH DANIEL F | Agent | 312 Crescent Lake Shore Drive, Crescent City, FL, 32112 |
Name | Role | Address |
---|---|---|
JACQUISH DANIEL F | President | 312 Crescent Lake Shore Drive, Crescent City, FL, 32112 |
Name | Role | Address |
---|---|---|
LEYENDECKER TOMOTHY | Vice President | 1304 Brinely Place, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | JACQUISH, DANIEL F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 312 Crescent Lake Shore Drive, Crescent City, FL 32112 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 312 Crescent Lake Shore Drive, Crescent City, FL 32112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 312 Crescent Lake Shore Drive, Crescent City, FL 32112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
Domestic Non-Profit | 2019-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State