Entity Name: | CATHOLICS FOR CAMEROON, 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: | 24 May 2010 (15 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | N10000005059 |
FEI/EIN Number |
453355170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15955 N Florida Ave, Suite 101, Lutz, FL, 33549, US |
Mail Address: | c/o Jeffrey Darrey, 15955 N Florida Ave, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Portela Alberto | Director | 3207 W. Fair Oaks Avenue, TAMPA, FL, 33611 |
NKARDZEDZE EUGEN F | Director | 821 S DALE MABRY HWY, TAMPA, FL, 33629 |
DARREY JEFFREY | Director | 15955 N Florida Ave, Lutz, FL, 33549 |
DARREY JEFFREY | President | 15955 N Florida Ave, Lutz, FL, 33549 |
NELSON LEE | Director | 4301 W. BOY SCOUT BLVD., STE 300, TAMPA, FL, 33607 |
NELSON LEE | Treasurer | 4301 W. BOY SCOUT BLVD., STE 300, TAMPA, FL, 33607 |
NELSON LEE | Secretary | 4301 W. BOY SCOUT BLVD., STE 300, TAMPA, FL, 33607 |
NELSON LEE | Agent | 4301 W. BOY SCOUT BLVD., STE 300, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-19 | 15955 N Florida Ave, Suite 101, Lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 15955 N Florida Ave, Suite 101, Lutz, FL 33549 | - |
AMENDED AND RESTATEDARTICLES | 2012-11-29 | - | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-24 | 4301 W. BOY SCOUT BLVD., STE 300, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-24 | NELSON, LEE | - |
AMENDMENT AND NAME CHANGE | 2011-05-24 | CATHOLICS FOR CAMEROON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State