Search icon

CILIA FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CILIA FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N28210
FEI/EIN Number 500104351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 S. Federal Hwy #4413, Hallandale, FL, 33008, US
Mail Address: 500 S. Federal Hwy #4413, Hallandale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINA HORTANCE Secretary 500 S. Federal Hwy #4413, Hallandale, FL, 33008
TANDENICA LITTLE Secretary 1525 Pecan Lane, Kernersville, NC, 27284
PIERRE-LOUIS ELIANE,M Vice President 500 S. Federal Hwy #4413, Hallandale, FL, 33008
PIERRE-LOUIS ELIANE,M Secretary 500 S. Federal Hwy #4413, Hallandale, FL, 33008
PIERRE-LOUIS ELIANE,M Director 500 S. Federal Hwy #4413, Hallandale, FL, 33008
BELL THOMAS P Agent 500 S. Federal Hwy #4413, Hallandale, FL, 33008
GINA HORTANCE President 500 S. Federal Hwy #4413, Hallandale, FL, 33008
GINA HORTANCE Director 500 S. Federal Hwy #4413, Hallandale, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 500 S. Federal Hwy #4413, Hallandale, FL 33008 -
CHANGE OF MAILING ADDRESS 2015-04-28 500 S. Federal Hwy #4413, Hallandale, FL 33008 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 500 S. Federal Hwy #4413, Hallandale, FL 33008 -
REGISTERED AGENT NAME CHANGED 2005-04-29 BELL, THOMAS P -
AMENDMENT 1990-03-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State