Search icon

CATHOLICS FOR CAMEROON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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