Search icon

COMMUNITY ENHANCEMENT COLLABORATION, INC.

Company Details

Entity Name: COMMUNITY ENHANCEMENT COLLABORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jan 2004 (21 years ago)
Document Number: N04000000702
FEI/EIN Number 743116992
Address: 5648 Wiley Street, HOLLYWOOD, FL, 33023, US
Mail Address: 5625 Mayo Street, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCREA NADINE Agent 5625 MAYO STREET, HOLLYWOOD, FL, 33023

President

Name Role Address
MCCREA NADINE President 5625 MAYO ST., HOLLYWOOD, FL, 33023

Chief Executive Officer

Name Role Address
MCCREA NADINE Chief Executive Officer 5625 MAYO ST., HOLLYWOOD, FL, 33023

Vice President

Name Role Address
Owens Charles Vice President 5610 Mayo Street, Hollywood, FL, 33023

Secretary

Name Role Address
Evanoff Catherine Secretary 5300 Washington Street, Hollywood, FL, 33021

Treasurer

Name Role Address
Johnson Rosa Treasurer 5600 Wiley St, Hollywood, FL, 33023

Director

Name Role Address
Franklin Ruby Director 5680 Fletcher Street, Hollywood, FL, 33023
Guyton Marika Director 2193 N. 14th Ave., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 5648 Wiley Street, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-04-26 5648 Wiley Street, HOLLYWOOD, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 MCCREA, NADINE No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 5625 MAYO STREET, HOLLYWOOD, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State