Entity Name: | COURAGE TO BELIEVE INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N15000001947 |
FEI/EIN Number |
47-3246034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | PO Box 150071, Atlanta, FL, 30315, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORIVAL KEVIN | President | 201 HARPER RD., SE, ATLANTA, GA, 30315 |
PIERRE GARY | Secretary | 836 NE 86TH STREET, MIAMI BEACH, FL, 33138 |
PIERRE GARY | Treasurer | 836 NE 86TH STREET, MIAMI BEACH, FL, 33138 |
DORCE SADRACK | Treasurer | 2113 NW 64 AVE., APT. 9, SUNRISE, FL, 33313 |
Worthington III Bartholomew J.III | Chairman | 8026 NW 72ND ST, TAMARAC, FL, 33321 |
DORIVAL KEVIN | Agent | 3500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 3500 N STATE ROAD 7, Suite 199, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3500 N STATE ROAD 7, Suite 199, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | DORIVAL, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3500 N STATE ROAD 7, Suite 199, LAUDERDALE LAKES, FL 33319 | - |
AMENDMENT AND NAME CHANGE | 2015-06-30 | COURAGE TO BELIEVE INTERNATIONAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-14 |
ANNUAL REPORT | 2016-04-30 |
Amendment and Name Change | 2015-06-30 |
Domestic Non-Profit | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State