Search icon

ACTS OF KINDNESS COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ACTS OF KINDNESS COMMUNITY DEVELOPMENT, 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: 15 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: N08000008604
FEI/EIN Number 943448808

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

Address: 17851 66TH COURT N, LOXAHATCHEE, FL, 33470
Mail Address: 17851 66TH COURT N, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JILES CYNTHIA Executive Director 17851 66TH CT. N., LOXAHATCHEE, FL, 33470
BAKER SHARON Treasurer 341 WEST 33RD STREET, RIVIERA BCH, FL, 33404
MCCUTCHEN JANESE C President 1424 W. 34th St., Riviera Beach, FL, 33404
MCCUTCHEN JANESE C Director 1424 W. 34th St., Riviera Beach, FL, 33404
JILES CYNTHIA F Agent 17851 66TH COURT N, LOXAHATCHEE, FL, 33470
JOHNSON BEATRICE Secretary 870 WEST 6TH STREET, RIVIERA BCH, FL, 33404
Rolle Kristina L President 825 Blue Ridge Circle, West Palm Beach, FL, 33409
Rolle Kristina L Director 825 Blue Ridge Circle, West Palm Beach, FL, 33409
Rolle Kristina L l 825 Blue Ridge Circle, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 JILES, CYNTHIA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-11-10 17851 66TH COURT N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-10 17851 66TH COURT N, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2010-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 17851 66TH COURT N, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State