Search icon

C.E.M. FOUNDATION INC.

Company Details

Entity Name: C.E.M. FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: N21000010042
FEI/EIN Number 87-3155633
Address: 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218, US
Mail Address: 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER CHARLES Agent 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218

President

Name Role Address
MILLER CHARLES E President 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
MILLER CHARLES E Secretary 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
MILLER CHARLES E Treasurer 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218

Director

Name Role Address
MILLER CHARLES E Director 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218
MILLER CONNOR Director 13225 Vantage Way, Suite 110, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 13225 Vantage Way, Suite 110, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2023-02-17 13225 Vantage Way, Suite 110, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2023-02-17 MILLER, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 13225 Vantage Way, Suite 110, JACKSONVILLE, FL 32218 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-17
Domestic Non-Profit 2021-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State