Search icon

CUASVAHH INCORPORATED - Florida Company Profile

Company Details

Entity Name: CUASVAHH INCORPORATED
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: 16 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: N14000009682
FEI/EIN Number 47-2125551

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

Mail Address: 14154 Mandarin Rd, JACKSONVILLE, FL, 32223, US
Address: 3733 University Blvd W, Suite 220, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNA CLAIRE MDR President 14154 Mandarin Rd, JACKSONVILLE, FL, 32223
GOODYEAR JIM REV Vice Chairman 3625 WELSH ROAD APT J17, WILLOW GROVE, PA, 19090
DAMBREVILLE MARJORIE Vice Chairman 3570 NETHERLAND AVE, BRONX,, NY, 10463
IVERSON ERIKA DR Vice Chairman 480 LEFFERTS AVE APT #5, BROOKLYN, NY, 11225
Beauduy Raymond D Secretary 14154 Mandarin Rd, JACKSONVILLE, FL, 32223
DOANE MAUREEN M Treasurer 114 NEPERAN ROAD, TARRYTOWN, NY, 10591
VERNA EDLYNE VPhd Agent 14154 Mandarin Rd, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3733 University Blvd W, Suite 220, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2025-01-21 VERNA, EDLYNE VIRGINIE, Phd -
REGISTERED AGENT NAME CHANGED 2023-03-24 VERNA, EDLYNE V, Phd -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1312 Cesery Blvd, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2017-07-06 1312 Cesery Blvd, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 14154 Mandarin Rd, Suite 2, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2017-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-07-06
ANNUAL REPORT 2015-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State