Search icon

CHILDREN'S BRIDGE FOR BETTER LIFE, INC.

Company Details

Entity Name: CHILDREN'S BRIDGE FOR BETTER LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N05000006178
FEI/EIN Number 753194501
Address: 12931 SW 284 Terr., Homestead, FL, 33033, US
Mail Address: 12931 SW 284 Terr., Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAY JEAN-RICOT Agent 12931 SW 284 Terr., Homestead, FL, 33033

Officer

Name Role Address
GABAUD SIMPSON P Officer 12931 SW 284 Terr., Homestead, FL, 33033
JOSEPH MARC Y Officer 12931 SW 284 Terr., Homestead, FL, 33033

Director

Name Role Address
GAY JEAN-RICOT Director 12931 SW 284 Terr., Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143075 STROM FARMS INTERNATIONAL EXPIRED 2009-08-05 2014-12-31 No data 1595 NE 135TH STREET, #336, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 12931 SW 284 Terr., Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2014-03-20 12931 SW 284 Terr., Homestead, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 12931 SW 284 Terr., Homestead, FL 33033 No data

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State