Entity Name: | CBY25 INITIATIVE, 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: | 17 Jul 2007 (18 years ago) |
Document Number: | N07000009635 |
FEI/EIN Number |
743239498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 S.Florida Ave, Lakeland, FL, 33803, US |
Mail Address: | 1102 S.Florida Ave, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JOSEPH W | Director | 2530 W. PROSPECT STREET, TAMPA, FL, 33629 |
ODDIS ALVO M | Director | 312 GULF BOULEVARD, UNIT C, INDIAN ROCKS BEACH, FL, 33785 |
ZAMBITO DIANE | Chief Executive Officer | 1102 S.Florida Ave, Lakeland, FL, 33803 |
Zambito Diane | Agent | 1102 S.Florida Ave, Lakeland, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08343900134 | CONNECTED BY 25 HILLSBOROUGH | EXPIRED | 2008-12-07 | 2013-12-31 | - | 405 EAST PALM AVE, TAMPA, FL, 33602 |
G08343900135 | CONNECTED BY 25 BREVARD | EXPIRED | 2008-12-07 | 2013-12-31 | - | PO BOX 542800, MERRITT ISLAND, FL, 32954 |
G08343900136 | CONNECTED BY 25 | EXPIRED | 2008-12-07 | 2013-12-31 | - | 313 EAST OAK AVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Zambito, Diane | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-16 | 1102 S.Florida Ave, Lakeland, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2015-07-16 | 1102 S.Florida Ave, Lakeland, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-16 | 1102 S.Florida Ave, Lakeland, FL 33803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-08 |
AMENDED ANNUAL REPORT | 2015-07-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State