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 |
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 |
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 | - | - |
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