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 |
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 |
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 | - | - |
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