Entity Name: | C. SQUARE FOUNDATION 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: | 14 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | N13000009296 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 920 US 64 HWY W, APEX, NC, 27523, US |
Address: | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473 |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHEDDI J | President | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473 |
Johnson Claudia | Vice President | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473 |
WILSON CINDY DR. | Director | 3764 NW MEDITERRANEAN LANE, JENSEN BEACH, FL, 34957 |
JABLON MARC | Director | 10899 HANDEL PLACE, BOCA RATON, FL, 33434 |
SALMON KAREN | Director | 2286 NW 59TH WAY, LAUDERHILL, FL, 33313 |
HYPOLITE ERNST J | Director | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473 |
JOHNSON CHEDDI J | Agent | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125691 | PALM BEACH SPARTANS SOCCER CLUB | EXPIRED | 2014-12-15 | 2019-12-31 | - | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL 33473 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-04-10 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | JOHNSON, CHEDDI J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-06 |
Amendment | 2019-04-10 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-05-09 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-05 |
Domestic Non-Profit | 2013-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State