Inactive
Updated 3/20/2025 4:20:36 PM

Cvc Housing Foundation, Inc.

Cvc Housing Foundation, Inc. is a Florida Not For Profit Corporation located in Scottsdale, AZ. Established on July 2, 2019, this corporation is officially registered under the document number N19000007225 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 84-2872289.

The primary and mailing address of the corporation is 11500 E Cochise Dr #1039, Scottsdale, AZ 85259, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Isaacson, Pamela from El Cajon CA, holding the position of Director; Jensen, Cheryle M from Scottsdale AZ, serving as the Director; Jensen, Eric from Scottsdale AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dasilva, Elisabeth as its official registered agent, located at 11288 Bella Loma Dr, Largo, FL 33774.

As of the latest update, Cvc Housing Foundation, Inc. filed its last annual reports on April 18, 2022

Filing information

Company Name Cvc Housing Foundation, Inc.
Entity type Florida Not For Profit Corporation
Governing Agency Florida Department Of State
Document Number N19000007225
FEI/EIN Number 84-2872289
Date Filed July 2, 2019
Company Age 5 years 10 months
State AZ
Status Inactive
Last Event VOLUNTARY DISSOLUTION
Event Date Filed 11/28/2022
Event Effective Date 11/30/2022

The data on Cvc Housing Foundation, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.

Contact details

Principal Address

11500 E Cochise Dr #1039
Scottsdale, AZ 85259
Changed: 5/23/2021

Mailing Address

11500 E Cochise Dr #1039
Scottsdale, AZ 85259
Changed: 5/23/2021

Registered Agent Name & Address

Dasilva, Elisabeth
11288 Bella Loma Dr
Largo, FL 33774
Name Changed: 7/15/2021
Address Changed: 7/15/2021

Officer/Director Details

Isaacson, Pamela
Director
2083 Farrington Dr
El Cajon, CA 92020
Jensen, Cheryle M
Director
11500 E Cochise Dr, Unit 1039
Scottsdale, AZ 85259
Jensen, Eric
Director
11500 E Cochise Dr, Unit 1039
Scottsdale, AZ 85259-4910

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 03/25/2020
Report Year 2022
Filed Date 04/18/2022
Report Year 2021
Filed Date 06/24/2021

Document Images

More...