Search icon

CAMEROONIAN COMMUNITY OF FLORIDA INC.

Company Details

Entity Name: CAMEROONIAN COMMUNITY OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Sep 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N19000010205
FEI/EIN Number 85-1733117
Address: 4501 NW 24TH STREET, Lauderhill, FL, 33313, US
Mail Address: 4501 NW 24TH STREET, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NTOCK MAURICE Agent 4501 NW 24TH STREET, Lauderhill, FL, 33313

President

Name Role Address
FOMBU EUNICE President 19230 SW 54TH ST, MIRAMAR, FL, 33029

Chief Executive Officer

Name Role Address
Ntock Maurice Chief Executive Officer 4501 NW 24TH STREET, Lauderhill, FL, 33313

Administrator

Name Role Address
ZAME MARTIN SERGE Administrator 9540 NW 9TH CT, PLANTATION, FL, 33324
FONYAM GEORGE Administrator 19230 SW 54TH ST, MIRAMAR, FL, 33029

Secretary

Name Role Address
NGOUEN MAURICE Secretary 268 NW 7TH ST APT 220, MIAMI, FL, 33136

Director

Name Role Address
Bamba Nouvengue EpseHortense Director 4501 NW 24TH STREET, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4501 NW 24TH STREET, Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2021-04-30 4501 NW 24TH STREET, Lauderhill, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4501 NW 24TH STREET, Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2020-07-02 NTOCK, MAURICE No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
Domestic Non-Profit 2019-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State