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 |
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 |
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 | - | - |
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