Entity Name: | CARIBBEAN COMMUNITY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N03000003401 |
FEI/EIN Number |
510463101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL, 32801 |
Mail Address: | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASQUARELLI DAVID A | Secretary | 38 SPRINGVIEW DRIVE, CRAWFORDVILLE, FL, 32327 |
PASQUARELLI DAVID A | Treasurer | 38 SPRINGVIEW DRIVE, CRAWFORDVILLE, FL, 32327 |
PASQUARELLI DAVID A | Director | 38 SPRINGVIEW DRIVE, CRAWFORDVILLE, FL, 32327 |
HENDRY ROBERT R | Director | 20 NORTH ORANGE AVE SUITE 600, ORLANDO, FL, 32801 |
HENDRY ROBERT R | Vice President | 20 NORTH ORANGE AVE SUITE 600, ORLANDO, FL, 32801 |
SCHMELING DAVID G | President | 2516 CHAMBERLIN DRIVE, TALLAHASSEE, FL, 32308 |
SCHMELING DAVID G | Director | 2516 CHAMBERLIN DRIVE, TALLAHASSEE, FL, 32308 |
BREWER CYRILDA D | Director | 2037 WAHALAW NENE, TALLAHASSEE, FL, 32301 |
HENDRY, STONER & BROWN, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-09-15 | 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-12 | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2010-02-12 | 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-05-28 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-04-16 |
Domestic Non-Profit | 2003-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State