Search icon

FLORIDA STATE COUNCIL OF SENIOR CITIZENS EDUCATION & RESEARCH FUND, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE COUNCIL OF SENIOR CITIZENS EDUCATION & RESEARCH FUND, 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: 02 Jun 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P19456
FEI/EIN Number 581752092

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

Address: 12773 W. FOREST HILL BLVD., SUITE 1213, WELLINGTON, FL, 33414, US
Mail Address: 117 C STREET, S.E., WASHINGTON, DC, 20003
ZIP code: 33414
County: Palm Beach
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
LABELL HAROLD Director 206 MARY DRIVE, OLDSMAR, FL, 34677
PALOKOV SHERM Vice President 300 BERKELY RD #303, HOLLYWOOD, FL, 33024
PALOKOV SHERM Director 300 BERKELY RD #303, HOLLYWOOD, FL, 33024
DAVIDSON MARNA Director 5550 GLADES RD #413, BOCA RATON, FL, 33431
FRANSETTA TONY President 12059 SUNSET POINT COURY, WELLINGTON, FL, 33414
FRANSETTA TONY Director 12059 SUNSET POINT COURY, WELLINGTON, FL, 33414
FRANSETTA TONY Agent 12773 W FOREST HILL BLVD, WELLINGTON, FL, 33414
DAVIDSON MARNA Treasurer 5550 GLADES RD #413, BOCA RATON, FL, 33431
ROBBINS, HELEN Secretary 6814 SW 114TH PLACE #H, MIAMI, FL
ROBBINS, HELEN Director 6814 SW 114TH PLACE #H, MIAMI, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-03 FRANSETTA, TONY -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 12773 W FOREST HILL BLVD, STE 1213, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 12773 W. FOREST HILL BLVD., SUITE 1213, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State