Search icon

CARIBBEAN HOTEL AND TOURISM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN HOTEL AND TOURISM ASSOCIATION, 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: 10 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N14000003578
FEI/EIN Number 66-0272637

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

Address: 501 East Las Olas Blvd., Fort Lauderdale, FL, 33101, US
Mail Address: 501 East Las Olas Blvd., Fort Lauderdale, FL, 33101, US
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madden-Greig Nicola - President 501 East Las Olas Blvd., Fort Lauderdale, FL, 33101
READER CLIFTON - Treasurer 501 East Las Olas Blvd., Fort Lauderdale, FL, 33101
Ledesma Vanessa E Acti 501 East Las Olas Blvd., Fort Lauderdale, FL, 33101
DESTANG SANOVNIK - President 501 East Las Olas Blvd., Fort Lauderdale, FL, 33101
Ledesma Vanessa E Agent 501 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 501 East Las Olas Boulevard, Suite 200/300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 501 East Las Olas Boulevard, Suite 200/300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-11-17 501 East Las Olas Blvd., SUITE 200/300, Fort Lauderdale, FL 33101 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 501 East Las Olas Blvd., SUITE 200/300, Fort Lauderdale, FL 33101 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 Ledesma, Vanessa E -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-05-11
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State