Search icon

COLLECTIVE EMPOWERMENT GROUP OF SOUTH FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COLLECTIVE EMPOWERMENT GROUP OF SOUTH FLORIDA, INCORPORATED
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: 07 Jul 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: N04000006610
FEI/EIN Number 201348951

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

Address: 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023, US
Mail Address: P. O. Box 557035, MIAMI, FL, 33255, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ERIC Reveren Chairman 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023
ANDERSON MICHAEL Reveren Director 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023
Nash Lester Carol Reveren Secretary 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023
Gervais Eddy Reveren Director 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023
Hafner Laurie .Reveren Director 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023
WILLIS JOAQUIN D Agent 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023
WILLIS JOAQUIN .Reveren President 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-01-14 4900 W. Hallandale Beach Boulevard, Pembroke Park, FL 33023 -
AMENDED AND RESTATEDARTICLES 2016-02-25 - -
NAME CHANGE AMENDMENT 2011-10-20 COLLECTIVE EMPOWERMENT GROUP OF SOUTH FLORIDA, INCORPORATED -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-11
Amended and Restated Articles 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State