Search icon

THE COMMUNITY EMPOWERMENT ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMUNITY EMPOWERMENT ORGANIZATION, 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: 09 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: N06000006243
FEI/EIN Number 141969616

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

Address: 3500 N. State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: 3500 N. State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Honore Herby Treasurer 3500 N. State Road 7, Lauderdale Lakes, FL, 33319
Fox Johnny Director 3500 N. State Road 7, Lauderdale Lakes, FL, 33319
Gaines Johnny N Vice President 3500 N. State Road 7, Lauderdale Lakes, FL, 33319
Reynolds Adrienne Secretary 3500 N. State Road 7, Lauderdale Lakes, FL, 33319
Gaines Helen M Agent 3500 N. State Road 7, Lauderdale Lakes, FL, 33319
Gaines Helen M President 3500 N. State Road 7, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 Gaines, Helen M -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3500 N. State Road 7, Suite 302, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-04-17 3500 N. State Road 7, Suite 302, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3500 N. State Road 7, Suite 302, Lauderdale Lakes, FL 33319 -
NAME CHANGE AMENDMENT 2014-03-27 THE COMMUNITY EMPOWERMENT ORGANIZATION, INC. -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-08 - -
AMENDMENT 2007-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State