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 |
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 |
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 | - |
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