Search icon

COALITION OF HUMAN AND DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COALITION OF HUMAN AND DEVELOPMENT SERVICES, 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: 30 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: N98000006735
FEI/EIN Number 311627251

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

Address: 3050 NORTHWEST 12TH STREET, FT. LAUDERDALE, FL, 33311
Mail Address: P.O. Box 122124, FT. LAUDERDALE, FL, 33312-0036, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROAD TO SUCCESS SERVICES, LLC Agent -
Jackson-RHODES CASSANDRA Director 651 SW 30TH TERRACE, FORT LAUDERDALE, FL, 33312
MARTIN CYNTHIA Director 3593 NW 78th Lane, Coral Springs, FL, 33313
PAGE SHERYL Director 7036 WOODMONT AVENUE, TAMARAC, FL, 33321
DEROCHE BARBARA Director 3278 N.W. 13TH STREET, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041654 SYMBOLS OF HARVEST COMMUNITY BAND EXPIRED 2011-04-29 2016-12-31 - 3050 N.W. 12TH STREET, FORT LAUDERDALE, FL, 33311
G08311700042 THE CHEC FOUNDATION EXPIRED 2008-11-06 2013-12-31 - 3050 N.W. 12TH STREET, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 Road to Success Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 651 SW 30th Ter, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-27 3050 NORTHWEST 12TH STREET, FT. LAUDERDALE, FL 33311 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-09-15
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State