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 |
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 |
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 | - | - |
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