Entity Name: | CORE STRATEGIES FOR NONPROFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORE STRATEGIES FOR NONPROFITS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Jul 2002 (23 years ago) |
Date of dissolution: | 09 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | P02000077275 |
FEI/EIN Number |
300099680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL, 33021 |
Address: | 4820 N. 31 COURT, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEMKIN TERRIE | President | P.O. BOX 630745, MIAMI, FL, 33163 |
PERLMAN ROBYN | Vice President | P.O. BOX 630745, MIAMI, FL, 33163 |
PERLMAN ROBYN | Secretary | P.O. BOX 630745, MIAMI, FL, 33163 |
MELTZER GAIL | Treasurer | P.O. BOX 630745, MIAMI, FL, 33163 |
BURTON ANDRE S | Agent | 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-25 | 4820 N. 31 COURT, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State