Entity Name: | COTTOM FOUNDATION, 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: | 02 Dec 1998 (26 years ago) |
Date of dissolution: | 15 Dec 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | N98000006807 |
FEI/EIN Number |
593546645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
Mail Address: | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTOM ALICE C | President | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
COTTOM ALICE C | Director | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
COTTOM GEORGIA P | Vice President | 2113 CITRUS BLVD, LEESBURG, FL, 34748 |
COTTOM GEORGIA P | Director | 2113 CITRUS BLVD, LEESBURG, FL, 34748 |
COTTOM ALICE J | Treasurer | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
COTTOM ALICE J | Director | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
COTTOM ALICE C | Agent | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
COTTOM ALICE J | Secretary | 200 ILLINOIS AVE, ST CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 200 ILLINOIS AVE, ST CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2010-02-01 | 200 ILLINOIS AVE, ST CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-01 | COTTOM, ALICE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-01 | 200 ILLINOIS AVE, ST CLOUD, FL 34769 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-12-15 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State