Entity Name: | CAA FINANCIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Jul 2020 (5 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Sep 2020 (4 years ago) |
Document Number: | P20000051991 |
FEI/EIN Number | APPLIED FOR |
Address: | 1127 Royal Palm Beach Blvd Suite #444, ROYAL PALM BEACH, FL 33411 |
Mail Address: | 636 NW 46TH Ave, Delray Beach, FL 33445 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE, CECILE | Agent | 636 NW 46TH Ave, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
ALEXANDRE, CECILE | President | 636 NW 46TH Ave, Delray Beach, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1127 Royal Palm Beach Blvd Suite #444, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 636 NW 46TH Ave, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 1127 Royal Palm Beach Blvd Suite #444, ROYAL PALM BEACH, FL 33411 | No data |
AMENDMENT AND NAME CHANGE | 2020-09-14 | CAA FINANCIAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
Amendment and Name Change | 2020-09-14 |
Domestic Profit | 2020-07-08 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State