Entity Name: | CARIBBEAN SOCIAL EDUCATION FOUNDATION INC |
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: | 03 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | N18000007296 |
FEI/EIN Number |
83-1134364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 S. Kirkman Road, Orlando, FL, 32811, US |
Mail Address: | 805 S. Kirkman Road, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHANAN CANDICE K | President | 805 S. Kirkman Road, Orlando, FL, 32811 |
BUCHANAN CANDICE K | Agent | 9045 Morgana Ct, Winter Garden, FL, 34787 |
BARRETT PATRICIA D | Vice President | 1020 Blackwolf Run Road, Davenport, FL, 33896 |
LEVY-FOOTE CHERYL A | BM | 166 SE Osprey Ridge, Port St. Lucie, FL, 34984 |
MYERS STEVE | Chairman | 9045 Morgana Ct, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000118786 | ISLAND FEVER FM | EXPIRED | 2018-11-04 | 2023-12-31 | - | 903 LAKE LILY DIVE, APT A313, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-01 | 9045 Morgana Ct, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-01 | 805 S. Kirkman Road, Suite 204B, Orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-09-01 | 805 S. Kirkman Road, Suite 204B, Orlando, FL 32811 | - |
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | BUCHANAN, CANDICE K | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-01 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-07-31 |
Domestic Non-Profit | 2018-07-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State