Search icon

COMMUNITY ASSOCIATIONS INSTITUTE, SOUTHEAST FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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