Search icon

COMMUNITY ART ALLIANCE INTER-AMERICAN CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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