Search icon

CARIBBEAN AMERICAN NATIONAL FOUNDATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN AMERICAN NATIONAL FOUNDATION OF FLORIDA, 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: 07 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N98000002697
FEI/EIN Number 650863948

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

Address: 7716 colony lake Dr, Boynton Beach, FL, 33436, US
Mail Address: 7716 colony lake drive, Boynton beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Eric Dr. Director 7940 Front beach Rd #1026, Panama City, FL, 32407
Myers Eric Dr. Vice President 7940 Front beach Rd #1026, Panama City, FL, 32407
STUART LORRAINE DAVP #218 -4750 NW 10TH CT., PLANTATION, FL, 33317
WENDELL BOBB Director 4750 NW 10 CT. # 218, PLANTATION, FL, 33313
WENDELL BOBB President 4750 NW 10 CT. # 218, PLANTATION, FL, 33313
GORDON JAMES A Agent 7716 Colony Lake Dr, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 7716 colony lake Dr, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 7716 Colony Lake Dr, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2015-04-08 7716 colony lake Dr, Boynton Beach, FL 33436 -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1999-07-08 GORDON, JAMES A -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State