Entity Name: | CORPORATION FOR INDEPENDENT LIVING |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Nov 1991 (33 years ago) |
Branch of: | CORPORATION FOR INDEPENDENT LIVING, CONNECTICUT (Company Number 0174030) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P36455 |
FEI/EIN Number | 06-1008590 |
Address: | 30 JORDAN LANE, WETHERSFIELD, CT 06109 |
Mail Address: | 30 JORDAN LANE, WETHERSFIELD, CT 06109 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PACHECO ENRIQUE | Agent | 1550 MADRUGA AVE - STE 305, CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
MACDONALD, PAUL | Vice President | 19 COLONY ROAD, CANTON, CT |
WEAVER-BEY, RICHARD | Vice President | 343 GARDEN STREET, HARTFORD, CT |
Name | Role | Address |
---|---|---|
O'NEIL, C. RODERICK | Treasurer | P.O. BOX 6728, HARTFORD, CT |
Name | Role | Address |
---|---|---|
WALTON, BEVERLY | President | 20-30 BEAVER ROAD, WETHERSFIELD, CT |
Name | Role | Address |
---|---|---|
BECKER, STEPHEN | Secretary | 170 DOUGLAS ST, HARTFORD, CT |
Name | Role | Address |
---|---|---|
EARL, REBECCA | Director | 120 HOLCOMB ST, HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | PACHECO ENRIQUE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 1550 MADRUGA AVE - STE 305, CORAL GABLES, FL 33146 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State