Search icon

CITIZENS FOR A TWO TERM LIMIT, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS FOR A TWO TERM LIMIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N40321
FEI/EIN Number 593032056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ROGERS, TOWERS, ET AL, 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL, 32207, US
Mail Address: C/O ROGERS, TOWERS, ET AL, 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, NANCY Director 6534 CHRISTOPHER PT. RD., JACKSONVILLE, FL
SCHEU, WILLIAM E. President 4333 VENETIA BLVD., JACKSONVILLE, FL
BRINTON, WILLIAM D. Director 1835 CHALLEN AVE., JACKSONVILLE, FL
SCHEU, WILLIAM E. Director 4333 VENETIA BLVD., JACKSONVILLE, FL
BRINTON, WILLIAM D. Vice President 1835 CHALLEN AVE., JACKSONVILLE, FL
BRINTON, WILLIAM D. Secretary 1835 CHALLEN AVE., JACKSONVILLE, FL
SCHEU ESQUIRE W Agent ROGERS, TOWERS, BAILEY, JONES & GAY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 C/O ROGERS, TOWERS, ET AL, 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1998-03-16 SCHEU, ESQUIRE W -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 ROGERS, TOWERS, BAILEY, JONES & GAY, 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1998-03-16 C/O ROGERS, TOWERS, ET AL, 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1995-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State