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 |
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 |
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 | - | - |
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