Search icon

COMMUNITY DEVELOPMENT INSTITUTE HEAD START, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY DEVELOPMENT INSTITUTE HEAD START, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: F06000003330
FEI/EIN Number 841548541

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

Address: 10065 E. HARVARD AVE., SUITE 700, DENVER, CO, 80231
Mail Address: 10065 E. HARVARD AVE., SUITE 700, DENVER, CO, 80231
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
ELLIOTT MARK L President 10065 E. HARVARD AVE., DENVER, CO, 80231
PERRY PATRICIA Secretary 10065 E. HARVARD AVE., DENVER, CO, 80231
COMPANY CORPORATION S Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107531 CDI HEAD START - MARTIN CO. FL EXPIRED 2017-09-28 2022-12-31 - P.O. BOX 128, HOBE SOUND, FL, 33475
G14000105295 TITUSVILLE EARLY HEAD START EXPIRED 2014-10-17 2019-12-31 - 1311 NORTH US N, BUILDING 6, P.O. BOX 542445, MERRITT ISLAND, FL, 32796
G12000023095 FRIENDSHIP HEAD START EXPIRED 2012-03-07 2017-12-31 - 18 HARRISON ST, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 COMPANY, CORPORATION SERVICE -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-12 10065 E. HARVARD AVE., SUITE 700, DENVER, CO 80231 -
CHANGE OF MAILING ADDRESS 2006-09-12 10065 E. HARVARD AVE., SUITE 700, DENVER, CO 80231 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State