Search icon

CONCERNED CITIZENS OF NORTHEAST DADE COUNTY, INC - Florida Company Profile

Company Details

Entity Name: CONCERNED CITIZENS OF NORTHEAST DADE COUNTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 31 Jan 1975 (50 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 731769
FEI/EIN Number NOT APPLICABLE

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

Address: 290 174th Street, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 290 174th Street, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINI JANET Director 290 174th Street, SUNNY ISLES BEACH, FL, 33160
LEYTON NANCY Director 20400 W. COUNTRY CLUB DRIVE #406, AVENTURA, FL, 33180
MASTERS JOSEPH Director 250 174TH STREET #1117, SUNNY ISLES BEACH, FL, 33160
DUGAN DEE Director 251 174TH ST #1820, SUNNY ISLES BEACH, FL, 33160
Welsh Robert Vice President 290 174th Street, SUNNY ISLES BEACH, FL, 33160
CINI JANET Agent 290 174th Street, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 290 174th Street, #2401, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-03-18 290 174th Street, #2401, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 290 174th Street, #2401, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-10-14 CINI, JANET -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State