Search icon

CENTER FOR CONSERVATION IMPACT, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR CONSERVATION IMPACT, 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: 22 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: N94000003067
FEI/EIN Number 650508036

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

Address: 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US
Mail Address: 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVIN JENNIFER A President 1215 ALTON RD, MIAMI BEACH, FL, 33139
SEVIN JENNIFER A Director 1215 ALTON RD, MIAMI BEACH, FL, 33139
DILLON III MILTON Director 4100 MALAGA AVE, COCONUT GROVE, FL, 33133
DILLON III MILTON Secretary 4100 MALAGA AVE, COCONUT GROVE, FL, 33133
KATZ JOEL Director 2300 N, 57TH TERRACE, HOLLYWOOD, FL, 33021
KATZ JOEL Treasurer 2300 N, 57TH TERRACE, HOLLYWOOD, FL, 33021
GREEN SUSAN Director P.O. BOX 2467, Laramie, WY, 82073
GREEN SUSAN Assistant Secretary P.O. BOX 2467, Laramie, WY, 82073
LAGRECA ANNETTE Director 4100 MALAGA AVE, COCONUT GROVE, FL, 33133
SEVIN NORMAN M Agent 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-08-18 CENTER FOR CONSERVATION IMPACT, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-02-13 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1997-02-13 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-13 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
AMENDMENT 1995-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-01
Name Change 2016-08-18
ANNUAL REPORT 2016-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State