CREATIVE RECLAMATION OF ARTISTIC FUNDAMENTAL TRUTHS INC. - Florida Company Profile

Entity Name: | CREATIVE RECLAMATION OF ARTISTIC FUNDAMENTAL TRUTHS 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: | 04 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | N13000002040 |
FEI/EIN Number |
462159653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13715 SW 50TH COURT, MIRAMAR, FL, 33027 |
Mail Address: | 13715 SW 50TH COURT, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTMORELAND LAKEISHA N | President | 13715 SW 50TH COURT, MIRAMAR, FL, 33027 |
JEAN HERBERT | Vice President | 13715 SW 50TH COURT, MIRAMAR, FL, 33027 |
JEAN-LOUIS FABRICE | Secretary | 1966 NE 176TH ST, NORTH MIAMI BEACH, FL, 33162 |
Westmoreland John | Chairman | 11610 Piedmont Park Crossing, Bradenton, FL, 34211 |
Jean Smith | Vice Chairman | 10212 NW 7 Street, Coral Springs, FL, 33071 |
WESTMORELAND LAKEISHA | Agent | 13715 SW 50TH COURT, MIRAMAR, FL, 33027 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | WESTMORELAND, LAKEISHA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2014-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-09-16 |
ANNUAL REPORT | 2017-05-22 |
AMENDED ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State