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 |
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 |
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 | - |
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