Search icon

COMMUNITY SERVICES BUREAU, INC.

Company Details

Entity Name: COMMUNITY SERVICES BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Document Number: P00000040147
FEI/EIN Number 593648913
Address: 638 N. US HWY 1, STE 170, TEQUESTA, FL, 33469
Mail Address: 638 N. US HWY 1, STE 170, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BASHORE GARY A President 638 N. US HWY 1, STE 170, TEQUESTA, FL, 33469

Secretary

Name Role Address
BASHORE GARY A Secretary 638 N. US HWY 1, STE 170, TEQUESTA, FL, 33469

Treasurer

Name Role Address
BASHORE GARY A Treasurer 638 N. US HWY 1, STE 170, TEQUESTA, FL, 33469

Director

Name Role Address
BASHORE GARY A Director 638 N. US HWY 1, STE 170, TEQUESTA, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033754 BUSINESS AGAINST DRUGS EXPIRED 2010-04-16 2015-12-31 No data 1095 JUPITER PARK DRIVE, STE 7, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 638 N. US HWY 1, STE 170, TEQUESTA, FL 33469 No data
CHANGE OF MAILING ADDRESS 2010-10-13 638 N. US HWY 1, STE 170, TEQUESTA, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-27 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State