Entity Name: | CHILDRENS CHARITY RIDERS ASSOCIATION OF FLORIDA 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: | 09 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | N10000011409 |
FEI/EIN Number |
27-4202825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4860 NW 86 TERR, LAUDERHILL, FL, 33351, US |
Mail Address: | 4860 NW 86 TERR, LAUDERHILL, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES RICARDO A | President | 4860 NW 86TH TERRACE, LAUDERHILL, FL, 33351 |
FRAGOMENI JOE | Vice President | 210 BELMONT LANE, NORTH LAUDERDALE, FL, 33068 |
MOSKOWITZ JERRY | Treasurer | 11556 NW 49 COURT, CORAL SPRINGS, FL, 33076 |
WOODRUFF DAVE R | Director | 4402 NW 51 COURT, COCONUT CREEK, FL, 33075 |
MORALES RICARDO A | Agent | 4860 NW 86TH TERRACE, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | MORALES, RICARDO A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 4860 NW 86 TERR, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 4860 NW 86TH TERRACE, LAUDERHILL, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 4860 NW 86 TERR, LAUDERHILL, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
REINSTATEMENT | 2023-10-17 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State