Search icon

CONNECTORS WITH A CAUSE INC

Company Details

Entity Name: CONNECTORS WITH A CAUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: N12000009395
FEI/EIN Number 992484731
Address: c/o Jamie Meirowsky, Acrisure-DJJ Insuranc, 1429 60th Ave W, Bradenton, FL, 34207, US
Mail Address: c/o Jamie Meirowsky, Acrisure-DJJ Insuranc, 1429 60th Ave W, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Meirowsky Jamie L Agent c/o Jamie Meirowsky, Acrisure-DJJ Insuranc, Bradenton, FL, 34207

Director

Name Role Address
MEIROWSKY JAMIE Director Acrisure-DJJ Insurance, BRADENTON, FL, 34207
SOPER EMILY P Director 4350 MEAGER CIR, PORT CHARLOTTE, FL, 33948
Sudbury Crystal Director 1706 14th St W, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090997 CONNECTORS WITH A CAUSE ACTIVE 2022-08-02 2027-12-31 No data C/O NICK BORIS, CPA, 5602 MARQUESAS CIR, STE 203, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 c/o Jamie Meirowsky, Acrisure-DJJ Insurance, 1429 60th Ave W, Ste 200, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2024-04-04 c/o Jamie Meirowsky, Acrisure-DJJ Insurance, 1429 60th Ave W, Ste 200, Bradenton, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Meirowsky, Jamie Lin No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 c/o Jamie Meirowsky, Acrisure-DJJ Insurance, 1429 60th Ave W, Ste 200, Bradenton, FL 34207 No data
NAME CHANGE AMENDMENT 2023-04-04 CONNECTORS WITH A CAUSE INC No data
REINSTATEMENT 2023-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-06-30
Name Change 2023-04-04
AMENDED ANNUAL REPORT 2023-03-30
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-04
Reg. Agent Change 2017-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State