Entity Name: | CAREER ACADEMY FOR INTERNATIONAL CULTURE AND COMMERCE BOOSTER CLUB, 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: | 25 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N96000005494 |
FEI/EIN Number |
593406914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US |
Mail Address: | 1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyette Stacy | Vice President | 2288 Barbara Dr, Clearwater, FL, 33764 |
Myers Anna | Secretary | 1951 Gulf to Bay Blvd, Clearwater, FL, 33765 |
Haug Cathy | Treasurer | 2450 Burnice Dr, Clearwater, FL, 33764 |
Krause Eric | Agent | 1951 Gulf to Bay Blvd, Clearwater, FL, 33765 |
Klinefelter Carrie | President | 1956 Meadow Dr, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 1951 Gulf to Bay Blvd, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1951 Gulf to Bay Blvd, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 1951 Gulf to Bay Blvd, Clearwater, FL 33765 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | Krause, Eric | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2015-09-18 | - | - |
AMENDMENT | 2012-11-01 | - | - |
NAME CHANGE AMENDMENT | 2007-09-18 | CAREER ACADEMY FOR INTERNATIONAL CULTURE AND COMMERCE BOOSTER CLUB, INC. | - |
AMENDMENT | 2007-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-07-28 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-04-25 |
AMENDED ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2019-01-27 |
AMENDED ANNUAL REPORT | 2018-08-25 |
ANNUAL REPORT | 2018-01-14 |
AMENDED ANNUAL REPORT | 2017-08-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State