Search icon

CONCERNED BUSINESSMEN'S ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CONCERNED BUSINESSMEN'S ASSOCIATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Apr 1984 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01498
FEI/EIN Number 953658314

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3725 MEADOWLARK DRIVE, RENO, NV, 89506-8497, US
Mail Address: 3725 MEADOWLARK DRIVE, RENO, NV, 89506-8497, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
AYASH BARBARA CET 4127 VIA MARINA #413, MARIANA DEL REY, CA
GOULD MURRAY Vice President 320 SO. MANHATTAN PL.406, LOS ANGELES, CA
GOULD MURRAY Director 320 SO. MANHATTAN PL.406, LOS ANGELES, CA
DENNIS DUBIN Director 102 LANCASTER AVE., BRYN MAWR, PA
AYASH BARBARA DMD 4127 VIA MARINA #413, MARIANA DEL RAY, CA
PALMQUIST RICHARD Director 721 CENTINELA AVE, INGLEWOOD, CA
PALMQUIST RICHARD Secretary 721 CENTINELA AVE, INGLEWOOD, CA
KEVITT MARK Director 2732 VIA MURANO #526, CLEARWATER, FL, 33764
KEVITT MARK Agent 2732 VIA MURANO #526, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-01-27 3725 MEADOWLARK DRIVE, RENO, NV 89506-8497 -
REGISTERED AGENT NAME CHANGED 2005-01-27 KEVITT, MARK -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 3725 MEADOWLARK DRIVE, RENO, NV 89506-8497 -
CANCEL ADM DISS/REV 2005-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 2732 VIA MURANO #526, CLEARWATER, FL 33764 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-30 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-09-29 - -

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-14
REINSTATEMENT 2005-01-27
ANNUAL REPORT 2003-01-23
REINSTATEMENT 2002-10-30
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State