Search icon

COMMUNITY SERVICE CENTER, INC.

Company Details

Entity Name: COMMUNITY SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2014 (11 years ago)
Document Number: N11000009099
FEI/EIN Number 352422924
Address: 7001 12TH AVENUE S, TAMPA, FL, 33619
Mail Address: 7001 12TH AVENUE S, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Domek Kazimierz Agent 7001 12th Avenue S., Tampa, FL, 33619

Director

Name Role Address
Ventura Alma Director 7416 Valrie Ln, RIVERVIEW, FL, 33569

Vice President

Name Role Address
Martinez Cecilia Vice President 6347 County Rd 579, seffner, FL, 33584

Treasurer

Name Role Address
DOMEK KAZIMIERZ Treasurer 7001 12th Ave S, tampa, FL, 33619

Secretary

Name Role Address
Natalia Rocha V Secretary 615 Sunset Beach Ct, Valrico, FL, 33594

Voca

Name Role Address
Guerra Stephanie Voca 3408 W Reynolds St, Plant City, FL, 33563
Bautista Johana Voca 8506 Falling Blue Pl, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT 2014-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-19 Domek, Kazimierz No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 7001 12th Avenue S., Tampa, FL 33619 No data
AMENDMENT 2013-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 7001 12TH AVENUE S, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2013-10-01 7001 12TH AVENUE S, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State