Search icon

FOCUS: FORMER CULTIST SUPPORT, INC.

Company Details

Entity Name: FOCUS: FORMER CULTIST SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1994 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N94000003989
FEI/EIN Number 59-3262344
Address: 8894 Waukeenah Hwy, Monticello, FL 32344-7075
Mail Address: 8894 Waukeenah Hwy, Monticello, FL 32344-7075
Place of Formation: FLORIDA

Agent

Name Role Address
Burks, Ronald J Agent 8894 Waukeenah Hwy, Monticello, FL 32344-7075

Director

Name Role Address
Griffo, Maureen M Director 1828 W. 9th Street, Brooklyn, NY 11223
Blackwell, Elizabeth Director 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, P.O. Box 350 Swarthmore, PA 19081

President

Name Role Address
Griffo, Maureen M President 1828 W. 9th Street, Brooklyn, NY 11223

Secretary

Name Role Address
Griffo, Maureen M Secretary 1828 W. 9th Street, Brooklyn, NY 11223

Assistant Treasurer

Name Role Address
Blackwell, Elizabeth Assistant Treasurer 216 West 100th Street, #314, New York, NY 10025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-13 8894 Waukeenah Hwy, Monticello, FL 32344-7075 No data
CHANGE OF MAILING ADDRESS 2017-05-13 8894 Waukeenah Hwy, Monticello, FL 32344-7075 No data
REGISTERED AGENT NAME CHANGED 2017-05-13 Burks, Ronald J No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-13 8894 Waukeenah Hwy, Monticello, FL 32344-7075 No data
AMENDMENT 1997-06-25 No data No data

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: 02 Feb 2025

Sources: Florida Department of State