Search icon

FLORIDA CARIBBEAN STUDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CARIBBEAN STUDENTS ASSOCIATION, 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: 16 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: N99000004416
FEI/EIN Number 65-0940326

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

Address: 2800 Ponce de Leon Blvd 12th Floor, Coral Gables, FL, 33134, US
Mail Address: 2800 Ponce de Leon Blvd 12th Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUJANANI ANJALI President 11300 NE 2ND AVE, MIAMI SHORES, FL, 33161
BUCHANAN SAGAL Vice President 219 Beth Stacey Blvd, Lehigh Acres, FL, 33936
RAYNOR JAZMIN Treasurer 235 S Ocala Rd., Tallahassee, FL, 32304
VALERE ZAN Secretary 1221 SW 2nd Ave, Gainesville, FL, 32601
JOHNSON ANNALISSE Publ 4217 Sw 21st street, West Park, FL, 33023
FOSTER TANAY Dist 230 N E 40th st, Oakland Park, FL, 33334
HILL MARLON Agent 2800 Ponce de Leon Blvd 12th Floor, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2800 Ponce de Leon Blvd 12th Floor, Coral Gables, FL 33134 -
REINSTATEMENT 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2800 Ponce de Leon Blvd 12th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-22 2800 Ponce de Leon Blvd 12th Floor, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 HILL, MARLON -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-01
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-05-21
AMENDED ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2016-03-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State