Search icon

CARIBBEAN-AMERICAN CULTURAL ASSOCIATION, INC. N.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: CARIBBEAN-AMERICAN CULTURAL ASSOCIATION, INC. N.A.
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: 24 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N03000001609
FEI/EIN Number 432000791

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

Address: 1312 SW Leisure Lane, port st lucie, FL, 34953, US
Mail Address: 170 Bedford Avenue, Garden City Park, NY, NY, 11040, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARIBBEAN-AMERICAN CULTURAL ASSOCIATION, INC. N.A., CONNECTICUT 1313915 CONNECTICUT

Key Officers & Management

Name Role Address
STERLING DOTHLYN P Chief Executive Officer 170 Bedford Avenue, Garden City Park, NY, NY, 11040
STERLING DOTHLYN P President 170 Bedford Avenue, Garden City Park, NY, NY, 11040
BROWN JASMIN Chief Financial Officer 912 CANNES DRIVE, POINCIANNA, FL, 34759
campbell Garfield Sr. Chief Operating Officer 6028 Lake Ruth Dr., Dundee, FL, 33839
Jones Margaret Secretary 1312 SW Leisure Lane, Port St. Lucie, FL, 34953
STERLING DOTHLYN P Agent 170 Bedford Avenue, Garden City Park, NY, FL, 11040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1312 SW Leisure Lane, Suite E, port st lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 170 Bedford Avenue, Suite E, Garden City Park, NY, FL 11040 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-22 - -
CHANGE OF MAILING ADDRESS 2015-04-22 1312 SW Leisure Lane, Suite E, port st lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2015-04-22 STERLING, DOTHLYN PH.D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2004-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-08-23
REINSTATEMENT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State