Search icon

CIRCLE OF HONOR SOCIETY CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF HONOR SOCIETY CHARITABLE FOUNDATION, 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: 21 May 1993 (32 years ago)
Date of dissolution: 08 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: N93000002355
FEI/EIN Number 593210604

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

Address: 13770 58TH ST. N., 318, CLEARWATER, FL, 33760, US
Mail Address: 13770 58TH ST. N., 318, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDUM JASON Director 3505 MT. DIABLO BLVD., LAFAYETTE, CA, 94549
LENTZ WESLEY Director 6100 STADIUM DRIVE, KALAMAZOO, MI, 49009
GARVIN TERRY Director 13770 58TH ST. N. #318, CLEARWATER, FL, 33760
LEBIN SCOTT Director 20 SOUTH 2ND STREET, GENEVA, IL, 60134
JACOBSEN ERIC Director 15224 MAIN ST. #200, MILL CREEK, WA, 98012
IRENE THOMPSON Director 7600 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
GARVIN TERRY L Agent 7790 BENT GRASS CT, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 13770 58TH ST. N., 318, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2012-01-05 13770 58TH ST. N., 318, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-03 7790 BENT GRASS CT, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2010-08-03 GARVIN, TERRY L -
NAME CHANGE AMENDMENT 2005-04-28 CIRCLE OF HONOR SOCIETY CHARITABLE FOUNDATION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-08-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State