Entity Name: | GREATER CARIBBEAN AMERICAN CULTURAL COALITION 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: | 05 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | N05000008031 |
FEI/EIN Number |
300354984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6645 Evergreen Drive, Miramar, FL, 33023, US |
Mail Address: | 6645 Evergreen Drive, Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH GLENN C | President | 4429 Hollywood Blvd, Hollywood, FL, 33081 |
JOSEPH GLENN C | Agent | 4429 Hollywood Blvd, Hollywood, FL, 33081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000018520 | UNIFEST | EXPIRED | 2013-02-22 | 2018-12-31 | - | PO BOX 100068, FORT LAUDERDALE, FL, 33310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 6645 Evergreen Drive, Miramar, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 6645 Evergreen Drive, Miramar, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 4429 Hollywood Blvd, 3236, Hollywood, FL 33081 | - |
REINSTATEMENT | 2021-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | JOSEPH, GLENN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State