CENTENNIAL CHARITABLE FOUNDATION, INC. - Florida Company Profile

Entity Name: | CENTENNIAL CHARITABLE FOUNDATION, 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: | 02 Oct 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Aug 2024 (a year ago) |
Document Number: | N07000009700 |
FEI/EIN Number |
261222718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N. Federal Highway, Pompano Beach, FL, 33062, US |
Mail Address: | P.O. Box 159, Conway, AR, 72033, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delisle Ken | President | P.O. Box 159, Conway, AR, 72033 |
Shinn Tyrone | Secretary | P.O. Box 159, Conway, AR, 72033 |
Shinn Tyrone | Treasurer | P.O. Box 159, Conway, AR, 72033 |
Druey David | Director | P.O. Box 159, Conway, AR, 72033 |
Delisle Ken | Director | P.O. Box 159, Conway, AR, 72033 |
Shinn Tyrone | Director | P.O. Box 159, Conway, AR, 72033 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 400 N. Federal Highway, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 400 N. Federal Highway, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-19 | CT CORPORATION SYSTEM | - |
AMENDMENT AND NAME CHANGE | 2024-08-05 | CENTENNIAL CHARITABLE FOUNDATION, INC. | - |
AMENDMENT | 2024-08-05 | - | - |
REINSTATEMENT | 2019-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-08-31 | - | - |
AMENDMENT | 2008-01-08 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-19 |
Amendment/Name Change | 2024-08-05 |
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-03-22 |
Reg. Agent Change | 2017-06-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State