Search icon

COMMUNITY CHARITY ADVANCEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHARITY ADVANCEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

COMMUNITY CHARITY ADVANCEMENT, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 20 May 2009 (16 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: N09000005038
FEI/EIN Number 27-0257040

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

Address: 4699 N. FEDERAL HIGHWAY, SUITE 101H, POMPANO BEACH, FL 33064
Mail Address: 840 S. Rancho Drive #4-711, Las Vegas, NV 89106
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharon, Kerry PRESIDENT 4699 N. FEDERAL HIGHWAY, SUITE 101H POMPANO BEACH, FL 33064
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089792 BREAST CANCER RESEARCH AND SUPPORT FUND EXPIRED 2017-08-15 2022-12-31 - 4699 N. FEDERAL HWY. S 101H, POMPANO BEACH, FL, 33064
G17000026857 UNITED STATES FIREFIGHTER ASSOCIATION EXPIRED 2017-03-14 2022-12-31 - 4699 N. FEDERAL HWY., SUITE 101-H, POMPANO BEACH, FL, 33064
G15000046691 U.S. VOLUNTEER FIREFIGHTERS ASSOCIATION EXPIRED 2015-05-12 2020-12-31 - 4699 NORTH FEDERAL HIGHWAY, SUITE 101-H, POMPANO BEACH, FL, 33064
G11000078487 UNITED STATES FIREFIGHTER ASSOCIATION EXPIRED 2011-08-08 2016-12-31 - 4699 N. FEDERAL HWY., SUITE 101-H, POMPANO BEACH, FL, 33064
G10000077790 BREAST CANCER RESEARCH AND SUPPORT FUND EXPIRED 2010-08-24 2015-12-31 - 310 W. 20TH STREET, SUITE 300, KANSAS CITY, MO, 64108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-24 - -
AMENDMENT 2017-10-05 - -
CHANGE OF MAILING ADDRESS 2015-01-14 4699 N. FEDERAL HIGHWAY, SUITE 101H, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 4699 N. FEDERAL HIGHWAY, SUITE 101H, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CORPORATE CREATIONS NETWORK, INC. -
AMENDMENT AND NAME CHANGE 2011-06-16 COMMUNITY CHARITY ADVANCEMENT, INC. -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
COMMUNITY CHARITY ADVANCEMENT, INC. VS THE OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS 4D2018-3307 2018-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022840 (05)

Parties

Name COMMUNITY CHARITY ADVANCEMENT, INC.
Role Petitioner
Status Active
Representations Robyn Lynn Sztyndor, Crane A. Johnstone
Name Attorney General-W.P.B.
Role Respondent
Status Active
Representations KRISTEN PESICEK
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 7, 2018 petition for a writ of certiorari is dismissed.GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COMMUNITY CHARITY ADVANCEMENT, INC.
Docket Date 2018-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COMMUNITY CHARITY ADVANCEMENT, INC.
Docket Date 2018-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *DUPLICATE*
On Behalf Of COMMUNITY CHARITY ADVANCEMENT, INC.
Docket Date 2018-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COMMUNITY CHARITY ADVANCEMENT, INC.
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2018-01-24
Amendment 2017-10-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-25
Amendment and Name Change 2011-06-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State