Search icon

CENTER FOR STRATEGIC PHILANTHROPY AND CIVIC ENGAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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