Entity Name: | COMPASSION FOR CUBA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | N16000005644 |
FEI/EIN Number | 81-2623882 |
Address: | 709 Meyer dr, Naples, FL, 34120, US |
Mail Address: | 709 Meyer Dr, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECK NANCY | Agent | 709 Meyer Dr, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PECK NANCY | President | 709 Meyer Dr, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
DELGADA ADA | Secretary | 461 31st St SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BOSLEY KIMBER | Treasurer | 15184 Butler Lake Dr, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 709 Meyer dr, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 709 Meyer dr, Naples, FL 34120 | No data |
REINSTATEMENT | 2020-07-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-09 | PECK, NANCY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-09 | 709 Meyer Dr, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-09-21 |
REINSTATEMENT | 2020-07-09 |
ANNUAL REPORT | 2017-04-06 |
Domestic Non-Profit | 2016-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State