Search icon

CARIBBEAN CULTURAL COALITION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CULTURAL COALITION, INCORPORATED
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: 29 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N99000007075
FEI/EIN Number 650969477

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

Address: 3500 N. State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: 7675 N.W. 20TH Court, SUNRISE, FL, 33322, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Remy Carine Secretary 6812 NW 66TH Avenue, Parkland, FL, 33067
Conliffe Jacqueline Treasurer 2781 SW 4TH Court, Fort Lauderdale, FL, 33312
JABOUIN PATRICK Sr., Ph Chief Executive Officer 7675 N.W. 20TH Court, SUNRISE, FL, 33322
Armand Alcionne Sr., Ph Director 5211 SW 91ST Avenue, Cooper City, FL, 33328
Pope Michaelle V Vice President 7165 N.W. 49TH Street, Lauderhill, FL, 33319
Knowles Lorraine Vice President 6701 Southgate Boulevard, Margate, FL, 33068
Jabouin Patrick Sr., Ph Agent 7675 N.W. 20TH Court, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 3500 N. State Road 7, 437, Lauderdale Lakes, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 7675 N.W. 20TH Court, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2019-03-20 3500 N. State Road 7, 437, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Jabouin, Patrick, Sr., PhD. -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2000-04-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State