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 |
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 |
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 | - |
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