Search icon

INTERCOUNTRY ADOPTION CENTER, INC.

Company Details

Entity Name: INTERCOUNTRY ADOPTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 12 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: N98000003780
FEI/EIN Number 65-0863734
Address: 7204 13TH AVENUE WEST, BRADENTON, FL 34209
Mail Address: 7204 13TH AVENUE WEST, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RIPP, MICHELLE A Agent 7204 13TH AVENUE WEST, BRADENTON, FL 34209

President

Name Role Address
RIPP, MICHELLE President 7204 13TH AVE W, BRADENTON, FL 34209

Secretary

Name Role Address
KOELBL, FRANK Secretary 7204 13TH AVE. W, BRADENTON, FL 34209

Director

Name Role Address
KOELBL, FRANK Director 7204 13TH AVE. W, BRADENTON, FL 34209
BARDELL, KATHY L Director 2661 LOVERS LANE RD., DODGEVILLE, WI 53533
RIPP, MARY Director 610 N. WESTFIELD ROAD, MADISON, WI 53719
KOELBL, ADAM A Director 4909 HOB STREET, MADISON, WI 53716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-12 No data No data
AMENDMENT 2000-03-16 No data No data
REINSTATEMENT 1999-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1999-08-25 INTERCOUNTRY ADOPTION CENTER, INC. No data

Documents

Name Date
Voluntary Dissolution 2007-10-12
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-05-31
Amendment 2000-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State