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