Search icon

CARIBBEAN-AMERICAN FOR COMMUNITY INVOLVEMENT IN FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN-AMERICAN FOR COMMUNITY INVOLVEMENT IN FLORIDA 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: 13 Aug 1999 (26 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: N99000004947
FEI/EIN Number 650965408

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

Address: 675 ROYAL PALM BEACH BLVD,, SUITE 134, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 675 ROYAL PALM BEACH BLVD., Suite 134, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GENIEVE Vice President 2301 LAKEVIEW DRIVE, ROYAL PALM BEACH, FL, 33411
Smith-Hill Norma Mrs. Director 11181 Cobblefield Rd.,, Wellington, FL, 33449
Varlack Charlesworth B Director 8493 Butler Greenwood Drive, Royal Palm Beach, FL, 33411
Ferrin-Davis Rhonda Mrs. Vice President 2131 F Road, Loxahatchee, FL, 33470
Stoddart-Brown Hildreth B Director PO box 22523, West Palm Beach, FL, 33415
WRIGHT DENNIS B Agent 18098 42nd ROAD N, LOXAHATCHEE, FL, 33470
WRIGHT DENNIS B President 18098 42nd ROAD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-15 675 ROYAL PALM BEACH BLVD,, SUITE 134, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 675 ROYAL PALM BEACH BLVD,, SUITE 134, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-04-15 WRIGHT, DENNIS B -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 18098 42nd ROAD N, LOXAHATCHEE, FL 33470 -
RESTATED ARTICLES 2000-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State