Search icon

CORTEZ COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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