Entity Name: | ICENTER COMMUNITY FOUNDATION, 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 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N10000007999 |
FEI/EIN Number |
273332016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10209 SW 20 CT, miramar, FL, 33025, US |
Mail Address: | 10209 SW 20th CT, miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SARA | President | 10209 SW 20th CT, miramar, FL, 33025 |
DILAN LUIS | Treasurer | 1950 NW 10 TER, HOMESTEAD, FL, 33030 |
JENNINGS KEITH | Director | 2750 N 29 AVE #120, HOLLYWOOD, FL, 33020 |
BROWN SARA | Agent | 10209 SW 20th CT, miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-25 | 10209 SW 20 CT, miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2015-11-25 | 10209 SW 20 CT, miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-25 | 10209 SW 20th CT, miramar, FL 33025 | - |
AMENDMENT | 2010-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-11-25 |
ANNUAL REPORT | 2015-03-24 |
AMENDED ANNUAL REPORT | 2014-07-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-10-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-01 |
Amendment | 2010-09-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State