Search icon

COMPASSION IN ACTION INT'L, INC. - Florida Company Profile

Company Details

Entity Name: COMPASSION IN ACTION INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N07000006506
FEI/EIN Number 260449044

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

Address: 7220 16 Ave Dr W, Bradenton, FL, 34209, US
Mail Address: 15750 SW 252 STREET, HOMESTEAD, FL, 33031
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES DAVID Rev. President 7220 16 Ave Dr W, Bradenton, FL, 34209
REYES WILLIAMS PALMIRA Rev. Secretary 15750 SW 252 STREET, HOMESTEAD, FL, 33031
REYES WILLIAMS PALMIRA Rev. Treasurer 15750 SW 252 STREET, HOMESTEAD, FL, 33031
REYES MARIE Director 7220 16 Ave Dr W, Bradenton, FL, 34209
Williams Russell CRev. Director 15750 SW 252 ST, Homestead, FL, 33031
Black Randall Rev. Director 261 Cooper Drive, Stuarts Draft, VA, 24477
REYES WILLIAMS PALMIRA Agent 15750 SW 252 STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NOTICE OF CORP DISS 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 7220 16 Ave Dr W, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-19 15750 SW 252 STREET, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2011-03-19 7220 16 Ave Dr W, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2011-03-19 REYES WILLIAMS, PALMIRA -
AMENDMENT 2007-12-17 - -
AMENDMENT 2007-10-15 - -

Documents

Name Date
Notice of Corp. Dissolution 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State