Search icon

FLORENE LITTHCUT INNER-CITY CHILDREN'S TOURING DANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FLORENE LITTHCUT INNER-CITY CHILDREN'S TOURING DANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1984 (40 years ago)
Document Number: 753771
FEI/EIN Number 592032637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4120 NW 8TH AVENUE, MIAMI, FL, 33127, US
Mail Address: 4120 NW 8TH AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON-LAMAR VERONICA M Chairman 420 N.W. 90TH STREET, MIAMI, FL, 33150
MELTON-LAMAR VERONICA M Director 420 N.W. 90TH STREET, MIAMI, FL, 33150
Nichols Albertha E Secretary 20404 NW 11 AVE, MIAMI GARDENS, 33169
Nichols Albertha E Director 20404 NW 11 AVE, MIAMI GARDENS, 33169
Nichols Florene LMs Manager 4120 NW 8TH AVENUE, MIAMI, FL, 33127
Russell Catherine Treasurer 4830 NW 3 AVE, Miami, FL, 33127
Nichols Florene LMs Director 4120 NW 8TH AVENUE, MIAMI, FL, 33127
Russell Catherine Director 4830 NW 3 AVE, Miami, FL, 33127
NICHOLS FLORENE L Agent 4120 NW 8 AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 4120 NW 8TH AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-03-09 4120 NW 8TH AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-11 4120 NW 8 AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2003-06-11 NICHOLS, FLORENE L -
REINSTATEMENT 1984-12-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
AMENDMENT 1984-02-10 - -
AMENDMENT 1983-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State