Entity Name: | CREATIVE MANAGEMENT PLUS, 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: | 07 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2021 (4 years ago) |
Document Number: | N10000011341 |
FEI/EIN Number |
371616084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 SOUTH DIXIE HWY, 222, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 1333 SOUTH DIXIE HWY, 222, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS Indyra | Vice President | 4874 Chardonnay Dr, Coral springs, FL, 33067 |
LOUIS Indyra | Director | 4874 Chardonnay Dr, Coral springs, FL, 33067 |
Exantus Joseph Adler | President | 3043 San Carlos Drive, Margate, FL, 33063 |
Viau Jocelyn | Chief Financial Officer | 610 NW 13ST Apt 27, Boca Raton, FL, 33486 |
BERNABE JEAN MAXENE PSR | Agent | 1333 SOUTH DIXIE HWY, DEERFIELD BEACH, FL, 33441 |
JOSEPH BRUNIE | Officer | RUE BEAUBAIS IMPASS HALL, DELMAS, 75, HT612 |
OCCEAN JEAN PHILIPPE M | Othe | 1333 S Dixie Hwy 222, Derrfield Beach, FL, 33441 |
BERNABE JEAN MAXENE | President | 1333 S. DIXIE HWY #222, DEERFIELD BEACH, FL, 33341 |
BERNABE JEAN MAXENE | Director | 1333 S. DIXIE HWY #222, DEERFIELD BEACH, FL, 33341 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-05 | BERNABE, JEAN MAXENE P, SR | - |
REINSTATEMENT | 2021-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2014-09-15 | CREATIVE MANAGEMENT PLUS, INC. | - |
REINSTATEMENT | 2014-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2021-01-05 |
ANNUAL REPORT | 2017-05-27 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-17 |
Amendment and Name Change | 2014-09-15 |
REINSTATEMENT | 2014-09-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State