Search icon

THE CARIBBEAN-AMERICAN ALLIANCE OF FLORIDA, INC.(CAAFL) - Florida Company Profile

Company Details

Entity Name: THE CARIBBEAN-AMERICAN ALLIANCE OF FLORIDA, INC.(CAAFL)
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N08177
FEI/EIN Number 061804344

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

Address: SILVER SPRINGS SHORES COMMUNITY CENTER, 590 SILVER RD, OCALA, FL, 34472, US
Mail Address: P.O. BOX 830763, OCALA, FL, 34483-0763, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGBY UALTHAN President 2526 SE 30TH PLACE, OCALA, FL, 34471
BIGBY UALTHAN Chairman 2526 SE 30TH PLACE, OCALA, FL, 34471
JACKSON DOROTHY Secretary 9350 BAHIA ROAD, OCALA, FL, 34472
JAMES CLIFTON MR PRO 9313 SPRING ROAD, OCALA, FL, 34472
DORRICK NURSE Treasurer 12854 SW 35 AVENUE ROAD, OCALA, FL, 34473
JACKSON DOROTHY MS Agent 9350 BAHIA ROAD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 SILVER SPRINGS SHORES COMMUNITY CENTER, 590 SILVER RD, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 9350 BAHIA ROAD, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2017-03-17 JACKSON, DOROTHY, MS -
AMENDMENT 2009-06-09 - -
AMENDMENT AND NAME CHANGE 2007-09-18 THE CARIBBEAN-AMERICAN ALLIANCE OF FLORIDA, INC.(CAAFL) -
CHANGE OF MAILING ADDRESS 2007-04-04 SILVER SPRINGS SHORES COMMUNITY CENTER, 590 SILVER RD, OCALA, FL 34472 -
REINSTATEMENT 1992-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-03-02 - -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-19
Amendment 2009-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State