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 |
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 |
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. | - |
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