Search icon

COMPASSIONATE COMMUNITY CENTER, INC - Florida Company Profile

Company Details

Entity Name: COMPASSIONATE COMMUNITY CENTER, 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: 06 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: N06000002487
FEI/EIN Number 204322636

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

Address: 10711 Riverview dr, Riverview, FL, 33578, US
Mail Address: 10711 Riverview dr., Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELCY LOUIS President 10711 Riverview dr, Riverview, FL, 33578
Telcy Louis J President 10711 Riverview Dr, Riverview, FL, 33578
Telcy Marie C Vice President 10711 Riverview dr, Riverview, FL, 33578
Bratton-Jeffery Mary F Secretary 3844 Heritage Oaks Ct., Oviedo, FL, 32765
Louis Telcy Agent 10711 Riverview dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2021-10-20 COMPASSIONATE COMMUNITY CENTER, INC -
CHANGE OF MAILING ADDRESS 2021-01-12 10711 Riverview dr, Riverview, FL 33578 -
NAME CHANGE AMENDMENT 2020-12-28 HOSPITALS & SCHOOLS FOR HAITI FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 10711 Riverview dr, Riverview, FL 33578 -
REINSTATEMENT 2020-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 10711 Riverview dr, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-07-19 Louis Telcy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-01-25
Name Change 2021-10-20
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-11
Name Change 2020-12-28
REINSTATEMENT 2020-07-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State