Search icon

CONCERNED GRANDPARENTS ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: CONCERNED GRANDPARENTS ORGANIZATION, 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: 17 May 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N43455
FEI/EIN Number 593123057

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

Address: 1001 CARLTON STREET, CLEARWATER, FL, 33755, US
Mail Address: 1001 CARLTON STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALMA, MARGAREE Director 1001 CARLTON STREET, CLEARWATER, FL
GREEN, LAURA M Director 1240 CLARIE DRIVE, CLEARWATER, FL
ROBERSON, RUTH C Director 1114 BROWNELL ST, CLEARWATER, FL
VALMA, MARGAREE Agent 1001 CARLTON STREET, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-18 1001 CARLTON STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2001-09-13 1001 CARLTON STREET, CLEARWATER, FL 33755 -
AMENDMENT 1993-05-07 - -
REGISTERED AGENT NAME CHANGED 1991-06-13 VALMA, MARGAREE -
REGISTERED AGENT ADDRESS CHANGED 1991-06-13 1001 CARLTON STREET, CLEARWATER, FL 34615 -

Documents

Name Date
ANNUAL REPORT 2002-08-18
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State