Search icon

COMMUNITY EXCELLENCE ALLIANCE, INC.

Company Details

Entity Name: COMMUNITY EXCELLENCE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2015 (9 years ago)
Document Number: N12000009038
FEI/EIN Number 46-0683626
Address: 10950-60 San Jose Blvd., #177, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 San Jose Blvd., #177, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Cates Karen Agent 11842 Clearwater Oaks Dr. West, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
BOUTWELL MICHELE Vice President 5153 PIRATES COVE RD, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
BOUTWELL MICHELE Treasurer 5153 PIRATES COVE RD, JACKSONVILLE, FL, 32210

President

Name Role Address
CATES KAREN President 11842 CLEARWATER OAKS DR W, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
ARCENEAUX LARRY Secretary 2329 LONGMONT DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 10950-60 San Jose Blvd., #177, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2016-04-01 10950-60 San Jose Blvd., #177, JACKSONVILLE, FL 32223 No data
AMENDMENT 2015-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-16 Cates, Karen No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-16 11842 Clearwater Oaks Dr. West, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01
Amendment 2015-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State