Search icon

CARIBBEAN COUNCIL FOR THE BLIND INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN COUNCIL FOR THE BLIND INTERNATIONAL, 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: 29 Nov 1994 (30 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: N94000005841
FEI/EIN Number 650580190

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

Address: 3800 INVERRARY BLVD, 101-K, LAUDERHILL, FL, 33319, US
Mail Address: 3800 INVERRARY BLVD, 101-K, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSON LOLA Director 13, NORTH-EAST 12TH AVE, P.O. BOX 8178, KINGSTON
AVRIL ANTHONY Vice President C/O Saint Lucia Blind Welfare Association, CASTRIES
AVRIL ANTHONY Director C/O Saint Lucia Blind Welfare Association, CASTRIES
BENJAMIN LONDEL Treasurer BUCKLEYS VILLAGE, ST. JOHN'S,
BENJAMIN LONDEL Director BUCKLEYS VILLAGE, ST. JOHN'S,
GRANT ARVEL L Secretary C/O Caribbean Council for the Blind, ST. JOHN'S
GRANT ARVEL L Director C/O Caribbean Council for the Blind, ST. JOHN'S
MAULE RAPHAEL Director 318, MELODIANS CRESCENT, MALABAR, PORT-OF-SPAIN
GRANT ARVEL L Agent 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319
MARSON LOLA President 13, NORTH-EAST 12TH AVE, P.O. BOX 8178, KINGSTON

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 3800 INVERRARY BLVD, 101-K, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2009-03-11 3800 INVERRARY BLVD, 101-K, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 3800 INVERRARY BLVD, SUITE 101-K, LAUDERHILL, FL 33319 -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-11 GRANT, ARVEL L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State