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 |
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 |
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 | - | - |
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