Search icon

CONNECTICUT SCHOOL OF BROADCASTING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CONNECTICUT SCHOOL OF BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 09 Apr 1984 (41 years ago)
Branch of: CONNECTICUT SCHOOL OF BROADCASTING, INC., CONNECTICUT (Company Number 0010719)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01555
FEI/EIN Number 060842839

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

Address: MEIDA PARK, 130 BIRDSEYE, FARMINGTON, CT, 06032
Mail Address: MEIDA PARK, 130 BIRDSEYE, FARMINGTON, CT, 06032
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
XIARHOS JILL R Secretary 40 LAUREL DRIVE, BERLIN, CT, 06037
PETOW MARY ANN Vice President 315 WOODFIELD CROSSING, GLASTONBURY, CT, 06033
PETOW MARY ANN Director 315 WOODFIELD CROSSING, GLASTONBURY, CT, 06033
ROBINSON JAMES L Vice President 12 RIDGE RD., BURLINGTON, CT
ROBINSON JAMES Director 12 RIDGE RD, BURLINGTON, CT, 06013
XIARHOS JILL R Vice President 40 LAUREL DRIVE, BERLIN, CT, 06037
XIARHOS JILL R Director 40 LAUREL DRIVE, BERLIN, CT, 06037
ROBINSON, NICHOLAS President 6 SUNCREST LANE, FARMINGTON, CT
ROBINSON, NICHOLAS Treasurer 6 SUNCREST LANE, FARMINGTON, CT
ROBINSON, NICHOLAS Director 6 SUNCREST LANE, FARMINGTON, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 MEIDA PARK, 130 BIRDSEYE, FARMINGTON, CT 06032 -
CHANGE OF MAILING ADDRESS 1997-05-08 MEIDA PARK, 130 BIRDSEYE, FARMINGTON, CT 06032 -
REGISTERED AGENT NAME CHANGED 1992-05-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-24

Date of last update: 02 Jun 2025

Sources: Florida Department of State