Entity Name: | COMMUNITY ART ALLIANCE INTER-AMERICAN CHAPTER, INC. |
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: | 24 Jun 1985 (40 years ago) |
Date of dissolution: | 18 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | N09911 |
FEI/EIN Number |
592553716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18540 N. BAY RD., SUNNY ISLES, FL, 33160 |
Address: | 5972 PEMBROKE RD., W. HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINOFF YEHUDIT | President | 18540 N. BAY RD., SUNNY ISLES, FL, 33160 |
MARINOFF YEHUDIT | Director | 18540 N. BAY RD., SUNNY ISLES, FL, 33160 |
MARINOFF YEHUDIT | Secretary | 18540 N. BAY RD., SUNNY ISLES, FL, 33160 |
MARINOFF DONALD | Director | 200 186TH ST, SUNNY ISLES, FL, 33160 |
MARINOFF SHERYL | Director | 200 186TH ST, SUNNY ISLES, FL, 33160 |
BLUTSTEIN GEORGE | Agent | 4700-B SHERIDAN ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 5972 PEMBROKE RD., W. HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-05 | 4700-B SHERIDAN ST, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2001-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-05 | 5972 PEMBROKE RD., W. HOLLYWOOD, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1993-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-19 | BLUTSTEIN, GEORGE | - |
AMENDMENT | 1990-10-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-12-18 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State