Search icon

FLORIDA COMMUNITY SUPPORT ORGANIZATION INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMUNITY SUPPORT ORGANIZATION 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
YANKWITT ERIC President 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308
VILLAFUERTE ZOILA Secretary 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308
VILLAFUERTE ZOILA Treasurer 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308
RAPAPORT VERENICE Vice President 5450 NORTH OCEAN BLVD #48, LBTS, FL, 33308
YANKWITT ERIC Agent 2800 west state road 84, suite 118, ft. lauderdale, FL, 33312

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 - 2312 WILTON DRIVE, WILTON MANORS, FL, 33305
G13000114152 REGIONAL ENTREPRENEURSHIP EDUCATIONAL PRGRAM EXPIRED 2013-11-20 2018-12-31 - 2312 WILTON DRIVE, WILTON MANORS, FL, 33305
G13000089736 ISABELLA BY THE SEA EXPIRED 2013-09-10 2018-12-31 - 2304 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33062
G09000153240 FLORIDA COMMUNITY SUPPORT ORGANIZATION INC. EXPIRED 2009-09-08 2014-12-31 - 2322 E. OAKLAND PARK BLVD., STE 201, FT. LAUDERDALE, FL, 33306
G09000149378 FLORIDA COMMUNITY SUPPORT ORGANIZATION EXPIRED 2009-08-24 2014-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2018-04-30 2754 WEst Oakland Park Blvd, Ft. Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2800 west state road 84, suite 118, ft. lauderdale, FL 33312 -
REINSTATEMENT 2012-01-03 - -
AMENDMENT AND NAME CHANGE 2012-01-03 FLORIDA COMMUNITY SUPPORT ORGANIZATION INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-21 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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 Apr 2025

Sources: Florida Department of State