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
Inactive
Updated 3/20/2025 4:20:36 PM
Cvc Housing Foundation, Inc.
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
Scottsdale, AZ 85259
Changed: 5/23/2021
Mailing Address
11500 E Cochise Dr #1039
Scottsdale, AZ 85259
Changed: 5/23/2021
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
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
Director
2083 Farrington Dr
El Cajon, CA 92020
Jensen, Cheryle M
Director
11500 E Cochise Dr, Unit 1039
Scottsdale, AZ 85259
Director
11500 E Cochise Dr, Unit 1039
Scottsdale, AZ 85259
Jensen, Eric
Director
11500 E Cochise Dr, Unit 1039
Scottsdale, AZ 85259-4910
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
VOLUNTARY DISSOLUTION
11/28/2022
ANNUAL REPORT
4/18/2022
Reg. Agent Change
7/15/2021
ANNUAL REPORT
6/24/2021
ANNUAL REPORT
3/25/2020
More...
Other companies in Scottsdale