Search icon

LETTER CARRIER HOLDING CORPORATION, BRANCH 2550, INC.

Company Details

Entity Name: LETTER CARRIER HOLDING CORPORATION, BRANCH 2550, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1967 (57 years ago)
Document Number: 713234
FEI/EIN Number 59-1205572
Address: 3062 NW 60 AVE., FT LAUDERDALE, FL 33313
Mail Address: 3062 NW 60 AVE., FT LAUDERDALE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kinloch, Jerrel Agent 3062 NW 60 AVE, FORT LAUDERDALE, FL 33313

Chairman

Name Role Address
Cadwell, Tammie Jo Chairman 3062 NW 60 AVE., FT LAUDERDALE, FL 33313

Vice Chairman

Name Role Address
Kinloch, Jerrel Vice Chairman 3062 NW 60 Ave., Ft. Lauderdale, FL 33313-1203

Director

Name Role Address
Monfort, Anthony Director 3062 NW 60 AVE., FT LAUDERDALE, FL 33313
Williams, Dajak Director 3062 NW 60 AVE., FT LAUDERDALE, FL 33313
Wideman, Jimmie Director 3062 NW 60 AVE., FT LAUDERDALE, FL 33313
Trapp, Charlie Director 3062 NW 60 AVENUE, SUNRISE, FL 33313-1203
Bosier, marlon Director 3062 NW 60 AVENUE, SUNRISE, FL 33313-1203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Kinloch, Jerrel No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 3062 NW 60 AVE, FORT LAUDERDALE, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-11 3062 NW 60 AVE., FT LAUDERDALE, FL 33313 No data
CHANGE OF MAILING ADDRESS 1991-02-11 3062 NW 60 AVE., FT LAUDERDALE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
Off/Dir Resignation 2017-11-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State