Entity Name: | C.F.I.D.S., 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: | 31 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | N19000008057 |
FEI/EIN Number |
85-1109325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Collier Ave, Fort Myers, FL, 33901, US |
Mail Address: | 2120 Collier Ave, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Naval-Estiverne Lenese P | President | 2120 Collier Ave, Fort Myers, FL, 33901 |
Cervius Monique | Treasurer | 733 Dogwood Rd, west palm beach, FL, 33409 |
Estiverne Jean C | Secretary | 2120 Collier Ave, Fort Myers, FL, 33901 |
ZERETSKY A. MAX ESQ | Agent | 1615 FORUM PLACE, SUITE 3A, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000002134 | FAMILY CARE TRAINING 12-HOUR CLASS | ACTIVE | 2022-01-06 | 2027-12-31 | - | 6016 OLD CONGRESS RD, LAKE WORTH, FL, 33461 |
G21000029143 | GRAB&SHARE HOPE CENTER | ACTIVE | 2021-03-02 | 2026-12-31 | - | 6016 OLD CONGRESS AVE, LAKE WORTH, FL, FL, 33461 |
G21000024222 | SHARE THE COST | ACTIVE | 2021-02-19 | 2026-12-31 | - | 1656 S CONGRESS AVE, PALM SPRINGS, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 2120 Collier Ave, Suite #2, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2120 Collier Ave, Suite #2, Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | ZERETSKY, A. MAX, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2022-12-10 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-05-21 |
Domestic Non-Profit | 2019-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State