Entity Name: | CONCERNED ANGELS, 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 Feb 1997 (28 years ago) |
Date of dissolution: | 12 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (3 months ago) |
Document Number: | N97000001083 |
FEI/EIN Number |
593455064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Concerned Angels/ Golden, PO Box 12182, Marina Del Rey, CA, 90295, US |
Mail Address: | Concerned Angels, PO Box 12182, Marina Del Rey, CA, 90295, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN SANDY | Chief Executive Officer | P.O. BOX 12182, MARINA DEL REY, CA, 90295 |
SILVER DAVID G | Vice President | Concerned Angels, Marina Del Rey, CA, 90295 |
MUGG CLARENCE E | Vice President | 45 AVENIDA FIORI, HENDERSON, NV, 89011 |
Waldron Vernon | Agent | 22348 Olean Blvd, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 22348 Olean Blvd, Port Charlotte, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Waldron, Vernon | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | Concerned Angels/ Golden, PO Box 12182, Marina Del Rey, CA 90295 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | Concerned Angels/ Golden, PO Box 12182, Marina Del Rey, CA 90295 | - |
AMENDMENT | 2017-09-13 | - | - |
AMENDMENT | 2016-06-14 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-12-31 | CONCERNED ANGELS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-11 |
Amendment | 2017-09-13 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State