Search icon

CENTER FOR ENVIRONMENTAL EDUCATION AND RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR ENVIRONMENTAL EDUCATION AND RESEARCH, INC.
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: 28 Oct 1993 (31 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: N93000005027
FEI/EIN Number 650492130

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

Address: 832 NE 26TH STREET, WILTON MANORS, FL, 33305, US
Mail Address: 832 NE 26TH STREET, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLE SUSAN M. Director 832 NE 26TH STREET, WILTON MANORS, FL, 33305
ENGLE SUSAN M. President 832 NE 26TH STREET, WILTON MANORS, FL, 33305
SMITH JANICE Director 1708 SHELDON, GRAND HAVEN, MI, 49417
GLENEWINKEL KATHRYN Director 2333 DESOTO DR, FORT LAUDERDALE, FL, 33301
ENGLE SUSAN M. Agent 832 NE 26TH STREET, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025198 MARINE UNIVERSITY EXPIRED 2012-03-13 2017-12-31 - 832 NE 26TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-27 - -
AMENDMENT 2012-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 832 NE 26TH STREET, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 832 NE 26TH STREET, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2007-01-19 832 NE 26TH STREET, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 1997-02-26 ENGLE, SUSAN M. -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-10-31 - -

Documents

Name Date
Voluntary Dissolution 2013-03-27
Amendment 2012-03-16
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State