Search icon

C.A.R.E. FOUNDATION, INC.

Company Details

Entity Name: C.A.R.E. FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Document Number: F12000004270
FEI/EIN Number 22-3685234
Address: 2831 SE Grand Dr, PSL, FL 34952
Mail Address: 2831 SE Grand Dr, PSL, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: NEW JERSEY

Agent

Name Role Address
GENG, LISA Agent 2831 SE Grand Dr, PSL, FL 34952

Chairman

Name Role Address
GENG, LISA Chairman 2831 SE Grand Dr, PSL, FL 34952

President

Name Role Address
GENG, LISA President 2831 SE Grand Dr, PSL, FL 34952

Vice Chairman

Name Role Address
ABREU, JOLIE Vice Chairman 2501 BLUE HERON LN, WIXOM, FL 48393-4568

Vice President

Name Role Address
ABREU, JOLIE Vice President 2501 BLUE HERON LN, WIXOM, FL 48393-4568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040183 CHERAB FOUNDATION, INC EXPIRED 2019-03-28 2024-12-31 No data 2831 SE GRAND DR, PSL, FL, 34952
G12000103345 CHERAB FOUNDATION, INC. EXPIRED 2012-10-24 2017-12-31 No data 2318 NW BAY COLONY COURT, STUART, FL, 34994, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 2831 SE Grand Dr, PSL, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-09-29 2831 SE Grand Dr, PSL, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 2831 SE Grand Dr, PSL, FL 34952 No data

Documents

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: 22 Feb 2025

Sources: Florida Department of State