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 |
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 |
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 | - | - |
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