Entity Name: | CORTEZ COMMUNITY CENTER, 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: | 01 Jun 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N95000002579 |
FEI/EIN Number |
650582684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4517-123 ST. CT, CORTEZ, FL, 34215, US |
Mail Address: | P O BOX 274, CORTEZ, FL, 34215, US |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULBREATH GERALDINE | Director | 4419 123 ST, WEST CORTEZ, FL |
MYFORD MAXINE | Treasurer | 4405 125 ST W, CORTEZ, FL |
MYFORD MAXINE | Director | 4405 125 ST W, CORTEZ, FL |
FULFORD RALPH | Vice President | 12112 45 AVE W, CORTEZ, FL |
FULFORD RALPH | Director | 12112 45 AVE W, CORTEZ, FL |
GREEN MARY F | Treasurer | 4416 37 ST E, BRADENTON, FL |
GREEN MARY F | Director | 4416 37 ST E, BRADENTON, FL |
CULBREATH GERALDINE | President | 4419 123 ST, WEST CORTEZ, FL |
CULBREATH GERALDINE | Agent | 4419 123 STREET WEST, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-23 | 4517-123 ST. CT, CORTEZ, FL 34215 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 4517-123 ST. CT, CORTEZ, FL 34215 | - |
AMENDMENT | 1995-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-05-20 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State