Search icon

CONCERNED AMERICAN CITIZENS, INC.

Company Details

Entity Name: CONCERNED AMERICAN CITIZENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N44237
FEI/EIN Number 65-0272887
Address: 6488 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014
Mail Address: 6488 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOUSE, COLONEL A.T. Agent 6488 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL 33014

MDAS

Name Role Address
HOUSE, COLONEL A.T. MDAS 6488 MIAMI LAKES DR E, MIAMI LAKES, FL 33014

Director

Name Role Address
HOUSE, COLONES A. T. Director 6488 MIAMI LAKES DR. E, HIALEAH, FL 33014
RIGG, JUDY R Director 11218 W., MARLOW AVE LITTLETON, CO 80127
OKONMAH, TONY Director 20613 N.W. 15TH AVE, MIAMI, FL 33169

DSAT

Name Role Address
RIGG, J. R. DSAT 11218 W MARLOWE AVE, LITTLETON, CO 80127

Vice President

Name Role Address
OKONMAH, TONY Vice President 20613 N.W. 15TH AVE, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-23 6488 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 1992-06-23 6488 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-09-26
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State