Search icon

CBY25 INITIATIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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