Entity Name: | THE CAUCASUS NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
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 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F99000003532 |
FEI/EIN Number | 133451433 |
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 | Agent | 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
KENVIN HELENE | President | 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
KENVIN HELENE | Vice Chairman | 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
KENVIN HOWARD | Director | 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
KENVIN HOWARD | Vice President | 3527 PINE LAKE COURT, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
SCHWARTZ BARRY A | Secretary | 166-25 POWELLS COVE BLVD, APT. 14A, BEECHHURST, NY, 11357 |
Name | Role | Address |
---|---|---|
ELLMAN GOLDIE | Trustee | 12 CELIA COURT, SUFFERN, NY, 10901 |
Name | Role | Address |
---|---|---|
ELLMAN GOLDIE | Chairman | 12 CELIA COURT, SUFFERN, NY, 10901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-05 | 3527 PINE LAKE COURT, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-05 | 3527 PINE LAKE COURT, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-05 | 3527 PINE LAKE COURT, DELRAY BEACH, FL 33445 | No data |
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 Feb 2025
Sources: Florida Department of State