Search icon

INTERNATIONAL CULTIC STUDIES ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL CULTIC STUDIES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: P25237
FEI/EIN Number 042667828

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

Address: COLLEEN MCDERMOTT TAX INC., 22500 MAIN STREET, TEWKSBURY, MA, 01876, US
Mail Address: COLLEEN MCDERMOTT TAX INC., 22500 MAIN STREET, TEWKSBURY, MA, 01876, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GOLDBERG LORNA M Director 171 MEADOWBROOK ROAD, ENGLEWOOD, NJ, 07631
ALMENDROS CARMEN PhD Director L'UNIVERSIDAD AUTONOMA DE MADRID, MADRID, AL, 28049
JOHNSON JACQUELINE D Agent 6812 SATINLEAF ROAD SOUTH, NAPLES, FL, 34109
Dubrow-Marshall Roderick Director 70 MERTHYR ROAD, PONTYPRIDD, WA, CF37 DD
SCHRIVER DEBBY President 308 ENGLISH STATION ROAD, KNOXVILLE, TN, 37934
STAMLER ANN M Director 411 STRATFIELD ROAD, FAIRFIELD, CT, 068251873
Steve Eichel, PhD Director 409 Nottingham Road, Newark, DE, 19711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 JOHNSON, JACQUELINE DSW, LCSW -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 6812 SATINLEAF ROAD SOUTH, APARTMENT 102, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 COLLEEN MCDERMOTT TAX INC., 22500 MAIN STREET, UNIT 112, TEWKSBURY, MA 01876 -
CHANGE OF MAILING ADDRESS 2021-02-02 COLLEEN MCDERMOTT TAX INC., 22500 MAIN STREET, UNIT 112, TEWKSBURY, MA 01876 -
NAME CHANGE AMENDMENT 2005-04-04 INTERNATIONAL CULTIC STUDIES ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34640.00
Total Face Value Of Loan:
34640.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34640
Current Approval Amount:
34640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34962.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State