Search icon

THE CARIBBEAN BEULAH LAND PROJECT, INC.

Company Details

Entity Name: THE CARIBBEAN BEULAH LAND PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N00000003454
FEI/EIN Number 651013697
Address: 4846 N. UNIVERSITY DR # 240, LAUDERHILL, FL, 33351
Mail Address: 4846 N. UNIVERSITY DR # 240, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF GABRIELLE ALEXIS, P.A. Agent

President

Name Role Address
FABRE YOLETTE President 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Director

Name Role Address
FABRE YOLETTE Director 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
TELLUS VERNANTE Director 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
HARRIGAN GASTRIDE Director 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
SAINT-PIERRE MAUDELINE Director 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
INNOCENT DANIELLE Director 7573 W. OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Vice President

Name Role Address
FABRE JR. GEORGE Vice President 7573 W, OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Treasurer

Name Role Address
TELLUS VERNANTE Treasurer 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Secretary

Name Role Address
HARRIGAN GASTRIDE Secretary 7573 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-30 LAW OFFICES OF GABRIELLE ALEXIS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1325 CONGRESS AVENUE, SUITE 100, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 4846 N. UNIVERSITY DR # 240, LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2007-05-07 4846 N. UNIVERSITY DR # 240, LAUDERHILL, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State