Search icon

CHILDREN ATHLETES AND ARTISTS INVOLVED IN RECREATIONAL EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN ATHLETES AND ARTISTS INVOLVED IN RECREATIONAL EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: N02000005336
FEI/EIN Number 223851924

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

Address: 1746 East Silver Star Road, OCOEE, FL, 34761, US
Mail Address: 1746 E Silver Star Rd, SUITE 288, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORBERT JENNIFER Director 1332 SOUTH WALNUT, ARLINGTON HEIGHTS, IL, 60005
VARGAS ANGEL Secretary 9115 WESTPORT TERRACE, ORLANDO, FL, 32817
VARGAS ANGEL Director 9115 WESTPORT TERRACE, ORLANDO, FL, 32817
Broks C Agent 1746 E Silver Star Rd, OCOEE, FL, 34761
TORBERT JENNIFER Treasurer 1332 SOUTH WALNUT, ARLINGTON HEIGHTS, IL, 60005
BURKS PATRICIA D President 146 VERSAILLES ROAD, ROCHESTER, NY, 14621
BURKS PATRICIA D Director 146 VERSAILLES ROAD, ROCHESTER, NY, 14621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1746 East Silver Star Road, Suite 288, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2013-03-19 1746 East Silver Star Road, Suite 288, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Broks, C -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 1746 E Silver Star Rd, SUITE 288, OCOEE, FL 34761 -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State