Search icon

COMMUNITY FOR UNDER PRIVILEDGED CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY FOR UNDER PRIVILEDGED CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N13924
FEI/EIN Number 592686036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5152 VERNON ROAD, JACKSONVILLE, FL, 32209
Mail Address: P O BOX 2269, JACKSONVILLE, FL, 32203, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENCE, SALIMAH KARIM Director 4628 HEARTSTONE CT, JACKSONVILLE, FL, 32257
COBB, TERESA D Secretary 7871 GULF RD S, JACKSONVILLE, FL, 32244
COBB, TERESA D Director 7871 GULF RD S, JACKSONVILLE, FL, 32244
TORRENCE, SALIMAH KARIM President 4628 HEARTSTONE CT, JACKSONVILLE, FL, 32257
CARTER LAVERN Vice President P.O. BOX 2269, JACKSONVILLE, FL, 32203
CARTER LAVERN Director P.O. BOX 2269, JACKSONVILLE, FL, 32203
TORRENCE SALIMAH K Agent 2188 WEST 13TH STREET, JACKSONVILLE, FL, 322032269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-20 5152 VERNON ROAD, JACKSONVILLE, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-12 TORRENCE, SALIMAH K -
CHANGE OF MAILING ADDRESS 1994-05-01 5152 VERNON ROAD, JACKSONVILLE, FL 32209 -

Documents

Name Date
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State