Entity Name: | C.A.R.E. FOUNDATION, 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: | 18 Oct 2012 (13 years ago) |
Document Number: | F12000004270 |
FEI/EIN Number |
22-3685234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 SE Grand Dr, PSL, FL, 34952, US |
Mail Address: | 2831 SE Grand Dr, PSL, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GENG LISA | Chairman | 2831 SE Grand Dr, PSL, FL, 34952 |
GENG LISA | President | 2831 SE Grand Dr, PSL, FL, 34952 |
ABREU JOLIE | Vice Chairman | 2501 BLUE HERON LN, WIXOM, FL, 483934568 |
ABREU JOLIE | Vice President | 2501 BLUE HERON LN, WIXOM, FL, 483934568 |
GENG LISA | Agent | 2831 SE Grand Dr, PSL, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040183 | CHERAB FOUNDATION, INC | EXPIRED | 2019-03-28 | 2024-12-31 | - | 2831 SE GRAND DR, PSL, FL, 34952 |
G12000103345 | CHERAB FOUNDATION, INC. | EXPIRED | 2012-10-24 | 2017-12-31 | - | 2318 NW BAY COLONY COURT, STUART, FL, 34994, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-29 | 2831 SE Grand Dr, PSL, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2015-09-29 | 2831 SE Grand Dr, PSL, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-29 | 2831 SE Grand Dr, PSL, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State