Entity Name: | CBA FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jun 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Nov 1999 (25 years ago) |
Document Number: | P94000042657 |
FEI/EIN Number | 650501442 |
Address: | 2600 Island Blvd, AVENTURA, FL, 33160, US |
Mail Address: | 2600 Island Blvd, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIN CLIFFORD B | Agent | 2600 Island Blvd, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
OLIVER MARIA | Vice President | 2600 Island Blvd, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
AIN CLIFFORD B | President | 2600 Island Blvd, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
AIN CLIFFORD B | Director | 2600 Island Blvd, AVENTURA, FL, 33160 |
AIN MARISSA | Director | 2 Georgia Lane, Croton on Hudson, FL, 33160 |
Name | Role | Address |
---|---|---|
AIN MARISSA | Secretary | 2 Georgia Lane, Croton on Hudson, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 2600 Island Blvd, 1103, AVENTURA, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 2600 Island Blvd, 1103, AVENTURA, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 2600 Island Blvd, 1103, AVENTURA, FL 33160 | No data |
NAME CHANGE AMENDMENT | 1999-11-04 | CBA FINANCIAL SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-18 | AIN, CLIFFORD B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State