Entity Name: | CENTER FOR STRATEGIC PHILANTHROPY AND CIVIC ENGAGEMENT, 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: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000010416 |
FEI/EIN Number |
274582196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beall Anthony | Chairman | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Beall Anthony | Director | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Beall Anthony | President | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Beall Anthony | Secretary | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
KLAASENS JENNIFER | Director | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
ALEXANDER SHARON | Director | 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
KASSEBAUM KEVIN P | Agent | 7015 BERACASA WAY, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 1350 E Sunrise Blvd, SUITE 155, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 1350 E Sunrise Blvd, SUITE 155, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | KASSEBAUM, KEVIN P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-21 | 7015 BERACASA WAY, 105, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State