Search icon

COMMUNITY REINVESTMENT GROUP, L.C.

Company Details

Entity Name: COMMUNITY REINVESTMENT GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jul 1995 (30 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: L95000000572
FEI/EIN Number 65-0603351
Address: 7825 NW 148th Street, Building 3, Annex, Miami Lakes, FL 33016
Mail Address: 7825 NW 148th Street, Building 3, Annex, Miami Lakes, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G05ACFIG487N02 L95000000572 US-FL GENERAL ACTIVE 1995-07-27

Addresses

Legal C/o MacNamara, Mary, 7825 NW 148th Street, Building 3, Annex, Miami Lakes, US-FL, US, 33016
Headquarters 7825 NW 148th Street, Building 3, Annex, Miami Lakes, US-FL, US, 33016

Registration details

Registration Date 2019-01-11
Last Update 2024-08-26
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L95000000572

Agent

Name Role Address
MacNamara, Mary Agent 7825 NW 148th Street, Building 3, Annex, Miami Lakes, FL 33016

Chairman

Name Role Address
Keys, Charles W Chairman 1700 Palm Beach Lakes Blvd., Suite 1000 West Palm Beach, FL 33401

Treasurer

Name Role Address
MacNamara, Mary Treasurer 7825 NW 148th Street, Miami Lakes, FL 33016

Vice Chairman

Name Role Address
Sullivan, Thais Vice Chairman 1700 Palm Beach Lakes Blvd, Suite 1000 West Palm Beach, FL 33401

Secretary

Name Role Address
Cruz, Mary Ann Secretary 12496 NW 25th Street, Miami, FL 33182

Manager

Name Role
RENAISSANCE MANAGEMENT GROUP, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7825 NW 148th Street, Building 3, Annex, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7825 NW 148th Street, Building 3, Annex, Miami Lakes, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 MacNamara, Mary No data
CHANGE OF MAILING ADDRESS 2023-01-23 7825 NW 148th Street, Building 3, Annex, Miami Lakes, FL 33016 No data
REINSTATEMENT 2010-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CONTRIBUTION CHANGE 1999-08-06 No data No data
AMENDED AND RESTATEDARTICLES 1999-08-06 No data No data
REINSTATEMENT 1997-12-22 No data No data

Documents

Name Date
LC Amendment 2024-07-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State