Search icon

THE CAUCASUS NETWORK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE CAUCASUS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1999 (26 years ago)
Branch of: THE CAUCASUS NETWORK, INC., NEW YORK (Company Number 1234364)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F99000003532
FEI/EIN Number 133451433

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

Address: 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445
Mail Address: 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KENVIN HELENE President 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445
KENVIN HELENE Vice Chairman 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445
KENVIN HOWARD Director 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445
KENVIN HOWARD Vice President 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445
SCHWARTZ BARRY A Secretary 166-25 POWELLS COVE BLVD, APT. 14A, BEECHHURST, NY, 11357
ELLMAN GOLDIE Trustee 12 CELIA COURT, SUFFERN, NY, 10901
ELLMAN GOLDIE Chairman 12 CELIA COURT, SUFFERN, NY, 10901
KENVIN HELENE Agent 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 3527 PINE LAKE COURT, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2004-01-05 3527 PINE LAKE COURT, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 3527 PINE LAKE COURT, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State