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