Search icon

C. SQUARE FOUNDATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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