Search icon

FLORIDA COMMUNITY SUPPORT ORGANIZATION INC.

Company Details

Entity Name: FLORIDA COMMUNITY SUPPORT ORGANIZATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Nov 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: N07000010943
FEI/EIN Number 364620834
Address: 2754 WEst Oakland Park Blvd, Ft. Lauderdale, FL, 33311, US
Mail Address: 2754 WEst Oakland Park Blvd, ft. lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YANKWITT ERIC Agent 2800 west state road 84, suite 118, ft. lauderdale, FL, 33312

President

Name Role Address
YANKWITT ERIC President 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308

Secretary

Name Role Address
VILLAFUERTE ZOILA Secretary 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308

Treasurer

Name Role Address
VILLAFUERTE ZOILA Treasurer 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308

Vice President

Name Role Address
RAPAPORT VERENICE Vice President 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114148 PARENTHOOD COALITION EXPIRED 2013-11-20 2018-12-31 No data 2312 WILTON DRIVE, WILTON MANORS, FL, 33305
G13000114152 REGIONAL ENTREPRENEURSHIP EDUCATIONAL PRGRAM EXPIRED 2013-11-20 2018-12-31 No data 2312 WILTON DRIVE, WILTON MANORS, FL, 33305
G13000089736 ISABELLA BY THE SEA EXPIRED 2013-09-10 2018-12-31 No data 2304 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33062
G09000153240 FLORIDA COMMUNITY SUPPORT ORGANIZATION INC. EXPIRED 2009-09-08 2014-12-31 No data 2322 E. OAKLAND PARK BLVD., STE 201, FT. LAUDERDALE, FL, 33306
G09000149378 FLORIDA COMMUNITY SUPPORT ORGANIZATION EXPIRED 2009-08-24 2014-12-31 No data 2322 E. OAKLAND PARK BLVD. #201, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2754 WEst Oakland Park Blvd, Ft. Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2754 WEst Oakland Park Blvd, Ft. Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2800 west state road 84, suite 118, ft. lauderdale, FL 33312 No data
REINSTATEMENT 2012-01-03 No data No data
AMENDMENT AND NAME CHANGE 2012-01-03 FLORIDA COMMUNITY SUPPORT ORGANIZATION INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-01-21 No data No data
CANCEL ADM DISS/REV 2008-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State