Search icon

CIVIL AMERICA NETWORK INC.

Company Details

Entity Name: CIVIL AMERICA NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: N14000000691
FEI/EIN Number APPLIED FOR
Address: 2701 nw 52nd Street, Ft. Lauderdale, FL, 33309, US
Mail Address: 2701 nw 52nd Street, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MANER GARY C President 2701 nw 52nd Street, Ft. Lauderdale, FL, 33309

Director

Name Role Address
MANER GARY C Director 2701 nw 52nd Street, Ft. Lauderdale, FL, 33309
MANER GARY Director 2701 nw 52nd Street, Ft. Lauderdale, FL, 33309

Treasurer

Name Role Address
MANER GARY Treasurer 2701 nw 52nd Street, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2701 nw 52nd Street, Ft. Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2015-04-22 2701 nw 52nd Street, Ft. Lauderdale, FL 33309 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State