Search icon

COMMUNITY CONCERN FOR CHILDREN & FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CONCERN FOR CHILDREN & FAMILIES, 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: 19 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: N04000002955
FEI/EIN Number 208691432

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

Address: 941 Tamiami trl, PORT CHARLOTTE, FL, 33953, US
Mail Address: 941 Tamiami trl, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorjuste Peres BM 23136 Allen Ave, PORT CHARLOTTE, FL, 33980
Belfond George Jr. Chairman 18033 Connolly ave, Port Charlotte, FL, 33948
CORVIL JEAN C Vice Chairman 21294 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954
George Belfond .Jr. Agent 18033 Connolly ave, PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040522 COMMUNITY CONCERN HOMES ACTIVE 2021-03-24 2026-12-31 - 941 TAMIAMI TRAIL SUITE C, PORT CHARLOTTE, FL, 33953
G19000120843 PARADISE BINGO EXPIRED 2019-11-10 2024-12-31 - 941 TAMIAMI TRAIL, UNIT C, PORT CHARLOTTE, FL, 33953
G19000120844 OCEAN PALACE EXPIRED 2019-11-10 2024-12-31 - 941 TAMIAMI TRAIL, UNIT C, PORT CHARLOTTE, FL, 33953
G17000104540 GOLD ROYAL 7 EXPIRED 2017-09-20 2022-12-31 - 941 TAMIAMI TRL, 941 TAMIAMI TRL, PORT CHARLOTTE, FL, 33953
G16000076603 CARIBBEAN COMMUNITY VOICES EXPIRED 2016-08-01 2021-12-31 - 941 TAMIAMI TRAIL UNIT C, PORT CHARLOTTE, FL, 33953
G15000117207 CARIBBEAN COMMUNITY RADIO ACTIVE 2015-11-18 2025-12-31 - 18033 CONNOLLY AVE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-11-14 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 941 Tamiami trl, C, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2016-04-30 941 Tamiami trl, C, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 18033 Connolly ave, PORT CHARLOTTE, FL 33948 -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-08-23
Amendment 2017-11-14
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State