Entity Name: | IGNITE COMMUNITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2015 (10 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | N15000005982 |
FEI/EIN Number | 47-4337634 |
Address: | 11650 NW 56th Dr, Coral Springs, FL, 33076, US |
Mail Address: | 11650 NW 56th Dr, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Emily | Agent | 11650 NW 56th Dr, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
COHEN EMILY | President | 11650 NW 56TH DR, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
Horner Gabby | Vice President | 11650 NW 56th Dr, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
Medina Maria | Treasurer | 1416 NE 4th Ave, Ft. Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
Harris Nik | Secretary | 6901 Environ Blvd, Lauderhill, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050963 | IGNITE COMMUNITY SERVICES | EXPIRED | 2019-04-25 | 2024-12-31 | No data | 1001 W CYPRESS CREEK RD, #308, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 11650 NW 56th Dr, Apt 112, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 11650 NW 56th Dr, Apt 112, Coral Springs, FL 33076 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-16 | 11650 NW 56th Dr, Apt 112, Coral Springs, FL 33076 | No data |
NAME CHANGE AMENDMENT | 2020-07-06 | IGNITE COMMUNITY SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Cohen, Emily | No data |
REINSTATEMENT | 2016-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 |
ANNUAL REPORT | 2021-05-01 |
Name Change | 2020-07-06 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-22 |
Domestic Non-Profit | 2015-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State