Search icon

FOCUS: FORMER CULTIST SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: FOCUS: FORMER CULTIST SUPPORT, 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N94000003989
FEI/EIN Number 593262344

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

Address: 8894 Waukeenah Hwy, Monticello, FL, 32344-7075, US
Mail Address: 8894 Waukeenah Hwy, Monticello, FL, 32344-7075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffo Maureen M Director 1828 W. 9th Street, Brooklyn, NY, 11223
Griffo Maureen M President 1828 W. 9th Street, Brooklyn, NY, 11223
Griffo Maureen M Secretary 1828 W. 9th Street, Brooklyn, NY, 11223
Blackwell Elizabeth Director 216 West 100th Street, #314, New York, NY, 10025
Blackwell Elizabeth Assistant Treasurer 216 West 100th Street, #314, New York, NY, 10025
Allen Ashley Director 312 Roscoe Lynn Road, Hillsboro, TN, 37342
Clark David Director 350 7th Avenue, Swarthmore, PA, 19081
Burks Ronald J Agent 8894 Waukeenah Hwy, Monticello, FL, 323447075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-13 8894 Waukeenah Hwy, Monticello, FL 32344-7075 -
CHANGE OF MAILING ADDRESS 2017-05-13 8894 Waukeenah Hwy, Monticello, FL 32344-7075 -
REGISTERED AGENT NAME CHANGED 2017-05-13 Burks, Ronald J -
REGISTERED AGENT ADDRESS CHANGED 2017-05-13 8894 Waukeenah Hwy, Monticello, FL 32344-7075 -
AMENDMENT 1997-06-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State