Entity Name: | FLORIDA-CARIBBEAN JUDGING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | N14000001720 |
FEI/EIN Number | 46-4931981 |
Address: | 25000 SW 162 Ave, Redland, FL, 33031, US |
Mail Address: | 25000 SW 162 Ave, Redland, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Motes Martin RPhd | Agent | 25000 SW 162 Ave, Redland, FL, 33031 |
Name | Role | Address |
---|---|---|
Motes Martin RPhd | Treasurer | 25000 SW 162 Ave, Redland, FL, 33031 |
Name | Role | Address |
---|---|---|
Sidran Claire | President | 7971 S.W. 122 Street, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
Davidson Melana | Secretary | DAVISON , JIM 28105 SW 157 Avenue, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
Davison Jim Phd | Vice President | 28105 SW 157 Avenue, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 25000 SW 162 Ave, Redland, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 25000 SW 162 Ave, Redland, FL 33031 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-07 | Motes, Martin Richard, Phd | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-07 | 25000 SW 162 Ave, Redland, FL 33031 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State