Entity Name: | CEASARS COMING BACK TO GIVE BACK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 May 2021 (4 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: | N21000005323 |
FEI/EIN Number | 86-3753667 |
Address: | 200 STERLING AVE, DELRAY BEACH, FL, 33444, UN |
Mail Address: | 712 E BLVD CHATELAINE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS ANTHONY S | Agent | 115 W. WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
CEASAR WILLIE GIII | President | 712 E BLVD CHATELAINE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
MAYS ANTHONY S | Treasurer | 115 W. WOOLBRIGHT RD SUITE D, BOYNTON BEACH, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000063965 | COMING BACK TO GIVE BACK | ACTIVE | 2021-05-10 | 2026-12-31 | No data | 200 STERLING AVE, DELRAY BEACH FL 33445, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-02 |
Domestic Non-Profit | 2021-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State