Search icon

INTERNATIONAL COLLEGE OF THE CAYMAN ISLANDS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COLLEGE OF THE CAYMAN ISLANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: N49990
FEI/EIN Number 650351573

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

Address: 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 33019-4859, US
Mail Address: 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 33019-4859, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS ELSA M Chairman 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 33019
CUMMINGS ELSA M Director 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 33019
KLEIN DANA Secretary 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 330194859
KLEIN DANA Director 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 330194859
CUMMINGS APRIL Director 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 330194859
CUMMINGS ELSA M Agent 1435 YELLOWHEART WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-09-30 1435 YELLOWHEART WAY, HOLLYWOOD, FL 33019-4859 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 1435 YELLOWHEART WAY, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2008-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 1435 YELLOWHEART WAY, HOLLYWOOD, FL 33019-4859 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-07 CUMMINGS, ELSA MPH.D. -
REINSTATEMENT 2002-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State