Search icon

CARING NEIGHBORS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CARING NEIGHBORS ENTERPRISES, 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: 01 Jul 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: N05000006792
FEI/EIN Number 680609426

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

Address: 855 GOLFVIEW AVE, BARTOW, FL, 33830, US
Mail Address: 235 MIDWICK DR., MILPITAS, CA, 95035, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LAROMAN CSR. President 235 MIDWICK DRIVE, MILPITAS, CA, 95035
GREEN Jeanette Chief Executive Officer 1075 Serenity Hills Street, Lakeland, FL, 33805
GREEN Jeanette Treasurer 1075 Serenity Hills Street, Lakeland, FL, 33805
MIKELL MONICA Director 2221 Ontario Way, LAKELAND, FL, 33805
Green Natalie SR. Director 235 MIDWICK DR., MILPITAS, CA, 95035
GREEN JEANETTE Agent 2221 Ontario Way, Lakeland, FL, 33805
Green Hiram R Asst 9606 Cypress Brook Blvd, Tampa, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2221 Ontario Way, 215, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2016-08-01 855 GOLFVIEW AVE, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2016-08-01 GREEN, JEANETTE -
AMENDMENT AND NAME CHANGE 2016-08-01 CARING NEIGHBORS ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 855 GOLFVIEW AVE, BARTOW, FL 33830 -
REINSTATEMENT 2013-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
Amendment and Name Change 2016-08-01
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State