Entity Name: | NATIONAL TOXIC CAMPAIGN FUND INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jul 1992 (33 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | P39723 |
FEI/EIN Number | 22-2708551 |
Address: | 1168 COMMONWEALTH AVENUE, BOSTON, MA 02134 |
Mail Address: | 1168 COMMONWEALTH AVENUE, BOSTON, MA 02134 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
O'CONNOR, JOHN T. | Agent | 1991 ROYAL PALM WAY, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
ROSE, CHARLES | Secretary | 41 CHILD STREET, JAMAICA PLAIN, MA |
Name | Role | Address |
---|---|---|
ROSE, CHARLES | Director | 41 CHILD STREET, JAMAICA PLAIN, MA |
O'CONNOR, JOHN | Director | 596 FRANKLIN, CAMBRIDGE, MA |
ALSTON, DANA | Director | 1717 MASSACHUSETTS AVE., WASHINGTON, DC |
BAILEY, MARTHA | Director | 26 WILDERS GROVE, NEWTON, NH |
BARLOW, HARRIET | Director | 53 SEWARD, SAN FRANCISCO, CA |
BRODEUR, NORINE | Director | 11 1/2 WEBB STREET, METHUEN, MA |
Name | Role | Address |
---|---|---|
O'CONNOR, JOHN | President | 596 FRANKLIN, CAMBRIDGE, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State