Search icon

CARIBBEAN COMMUNITY CONNECTION OF ORLANDO,INC.

Company Details

Entity Name: CARIBBEAN COMMUNITY CONNECTION OF ORLANDO,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2008 (17 years ago)
Document Number: N04000006345
FEI/EIN Number 300247231
Mail Address: 620 NEW MEXICO WOODS CT, ORLANDO, FL, 32824
Address: 122 W. Spoule Ave, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750511291 2009-07-17 2024-10-25 620 NEW MEXICO WOODS CT, ORLANDO, FL, 328247552, US 122 W SPROULE AVE, KISSIMMEE, FL, 347415048, US

Contacts

Phone +1 407-473-1442
Fax 4075227617
Phone +1 407-473-7616
Fax 3214283600

Authorized person

Name MRS. ANJIRO GABRIEL
Role CEO
Phone 4074731442

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1228
State FL

Agent

Name Role Address
GABRIEL ANJIRO Agent 620 NEW MEXICO WOODS CT, ORLANDO, FL, 32824

President

Name Role Address
GABRIEL ANJIRO E President 1701 W. Wetherbee Road, Orlando, FL, 32877

Secretary

Name Role Address
CROSBY ADA Secretary 1701 W. Wetherbee Road, Orlando, FL, 32877

Treasurer

Name Role Address
Henry Rupert Treasurer 1701 W. Wetherbee Road, Orlando, FL, 32877

Chairman

Name Role Address
Chance Maureen Mrs. Chairman 1701 W. Wetherbee Road, Orlando, FL, 32877

Vice President

Name Role Address
Board Officer Vice President 1701 W. Wetherbee Road, Orlando, FL, 32877

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04048900147 CARIBBEAN COMMUNITY CONNECTION OF ORLANDO ACTIVE 2004-02-17 2030-12-31 No data 620 NEW MEXICO WOODS COURT, ORLANDO, FL 32824, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 122 W. Spoule Ave, Kissimmee, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2020-05-27 GABRIEL, ANJIRO No data
CHANGE OF MAILING ADDRESS 2011-04-27 122 W. Spoule Ave, Kissimmee, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 620 NEW MEXICO WOODS CT, ORLANDO, FL 32824 No data
AMENDMENT 2008-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State