Search icon

THE CULTURAL CREATIVES SOCIETY INC. - Florida Company Profile

Company Details

Entity Name: THE CULTURAL CREATIVES SOCIETY 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: 19 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N17000012543
FEI/EIN Number 82-3802930

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

Address: 2132 White Pine Circle, Greenacres, FL, 33415, US
Mail Address: 2132 White Pine Circle, Greenacres, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Faustino F President 2132 WHITE PINE CIR, Greenacres, FL, 33415
Esposito Katelynn M Vice President 2132 WHITE PINE CIR, Greenacres, FL, 33415
Kearney Kevin Treasurer 3781 NW 107 Terrace, Sunrise, FL, 33351
SHAW CHRISTOPHER J Chief Executive Officer 610 KING LOUIS COURT, SEFFNER, FL, 33584
Faustino Gonzalez F Agent 2132 White Pine Circle Unit A, Greenacres, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159852 WAY OF THE SWORD COMBAT SPORTS ACTIVE 2020-12-16 2025-12-31 - 2132 WHITE PINE CIRCLE, UNIT A, GREENACRES, FL, 33415
G18000078161 WAY OF THE SWORD COMBAT SPORTS EXPIRED 2018-07-18 2023-12-31 - 678 DEERWOOD COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 2132 White Pine Circle Unit A, Greenacres, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2132 White Pine Circle, Unit A, Greenacres, FL 33415 -
CHANGE OF MAILING ADDRESS 2021-03-15 2132 White Pine Circle, Unit A, Greenacres, FL 33415 -
REINSTATEMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2020-09-14 Faustino , Gonzalez Francisco -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-14
ANNUAL REPORT 2018-07-18
Domestic Non-Profit 2017-12-19

Date of last update: 02 May 2025

Sources: Florida Department of State