Entity Name: | CITIZENS FOR GREENSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CITIZENS FOR GREENSPACE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N49412 |
FEI/EIN Number |
65-0372535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140-4313 |
Mail Address: | P.O. BOX 4031596, MIAMI BEACH, FL 33140-1596 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS, JANE | Agent | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140 |
GROSS, JANE | Director | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140-4313 |
WINITZKY, SILVIA | Officer | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140-4313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140-4313 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | GROSS, JANE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 2862 FAIRGREEN DRIVE, MIAMI BEACH, FL 33140-4313 | - |
REINSTATEMENT | 2005-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-07-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State