Search icon

CONSOLIDATED EMPLOYEE ORGANIZATION, INC.

Company Details

Entity Name: CONSOLIDATED EMPLOYEE ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P98000055056
FEI/EIN Number NOT APPLICABLE
Address: 512 N ORANGE AVE, SARASOTA, FL, 34236
Mail Address: 512 N ORANGE AVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BIRKHOLD CINDY Agent 512 N ORANGE AVE, SARASOTA, FL, 34236

President

Name Role Address
BIRKHOLD CINDY M President 512 N ORANGE AVE, SARASOTA, FL, 34236

Secretary

Name Role Address
BIRKHOLD CINDY M Secretary 512 N ORANGE AVE, SARASOTA, FL, 34236

Treasurer

Name Role Address
BIRKHOLD CINDY M Treasurer 512 N ORANGE AVE, SARASOTA, FL, 34236

Director

Name Role Address
BIRKHOLD CINDY M Director 512 N ORANGE AVE, SARASOTA, FL, 34236

Vice President

Name Role Address
Birkhold Mary G Vice President 512 N Orange Ave, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-22 BIRKHOLD, CINDY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 512 N ORANGE AVE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2006-05-01 512 N ORANGE AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 512 N ORANGE AVE, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-06-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State