Search icon

CREATIVE MANAGEMENT PLUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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