Search icon

INTERNATIONAL COMMUNITY FRUIT OF THE VINE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COMMUNITY FRUIT OF THE VINE, 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: 24 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: N06000005657
FEI/EIN Number 205100226

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

Address: 821 South Federal Highway, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1288 SW 17 St, Boca Raton, FL, 33486, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA FERNANDA Secretary 216 SE 1ST TERRACE, DEERFIELD BEACH, FL, 33441
CARRASQUILLO MARLUCIA Director 218 SE 1 STREET, DEERFIELD BEACH, FL, 33441
CUNHA PAULO President 706 SE 2ND AVE UNIT 335, DEERFIELD BEACH, FL, 33441
CUNHA PAULO Director 706 SE 2ND AVE UNIT 335, DEERFIELD BEACH, FL, 33441
CUNHA PAULO Agent 706 SE 2ND AVE UNIT 335, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 821 South Federal Highway, Unit C, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-09-16 821 South Federal Highway, Unit C, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 706 SE 2ND AVE UNIT 335, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2021-06-11 - -
REGISTERED AGENT NAME CHANGED 2021-06-11 CUNHA, PAULO -
AMENDMENT 2013-10-11 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-09-16
Amendment 2021-06-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State