Entity Name: | COMMUNITY ASSOCIATIONS INSTITUTE, SOUTHEAST FLORIDA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jan 2002 (23 years ago) |
Document Number: | 769099 |
FEI/EIN Number |
592426910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE, SUITE 538, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE, SUITE 538, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POORMAN MICHAEL | President | 304 INDIAN TRACE, WESTON, FL, 33326 |
SCHOENHOLTZ JASON | President | 304 INDIAN TRACE, WESTON, FL, 33326 |
MARTINEZ SEBASTIAN | Treasurer | 304 INDIAN TRACE, WESTON, FL, 33326 |
ZAYAS-BAZAN DIANA | Vice President | 304 INDIAN TRACE, WESTON, FL, 33326 |
KUKA DIANA | Secretary | 304 INDIAN TRACE, WESTON, FL, 33326 |
BOLIN JAMES | Director | 304 INDIAN TRACE, WESTON, FL, 33326 |
DISCHINO & SCHAMY, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 304 INDIAN TRACE, SUITE 538, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 304 INDIAN TRACE, SUITE 538, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | DiSchino & Schamy, PLLC | - |
NAME CHANGE AMENDMENT | 2002-01-28 | COMMUNITY ASSOCIATIONS INSTITUTE, SOUTHEAST FLORIDA CHAPTER, INC. | - |
REINSTATEMENT | 1993-01-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-06-21 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2023-09-27 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State