Search icon

LIBERIA ECONOMIC AND SOCIAL DEVELOPMENT, INCORPORATED

Company Details

Entity Name: LIBERIA ECONOMIC AND SOCIAL DEVELOPMENT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 757589
FEI/EIN Number 59-2207401
Address: 3220 NORTH 24 AVENUE, HOLLYWOOD, FL 33020
Mail Address: 3220 NORTH 24 AVENUE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Graham, Henry L Agent 2525 RALEIGH ST, HOLLYWOOD, FL 33020

President

Name Role Address
Smith, Jeannette President 1221 NW 101 Way, Plantation, FL 33322

Treasurer

Name Role Address
Peterman, Janice Treasurer 717 SW 4 Terrace, Dania Beach, FL 33004

Executive Director

Name Role Address
Graham, Henry L Executive Director 3220 North 24 Avenue, Hollywood, FL 33020

Activity Coordinator

Name Role Address
Franks, Marilyn E. Activity Coordinator 2313 Atlanta Street, Hollywood, FL 33020

Board Member

Name Role Address
Garvin, Julian Board Member 2249 Cody Street, Hollywood, FL 33020
Fisher-Williams, Donna Board Member 8047 Lakepoint Court, Plantation, FL 33322
Daniel, Cara Board Member 5600 Sheridan Street, Hollywood, FL 33021
Houghton, Andrew Board Member 1085 Papaya Street, Hollywood,, FL 33019

Member

Name Role Address
Jones, Natasha L Member 3220 N 24 AVE, 2313 Atlanta Street Hollywood, FL 33020
Graham, Henry L Member 3220 N 24 AVE, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900529 SOUTH BROWARD LEARNING CENTER ACTIVE 2009-02-05 2025-12-31 No data 3220 N. 24TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-10 Graham, Henry L No data
REINSTATEMENT 2022-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2018-04-30 3220 NORTH 24 AVENUE, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 3220 NORTH 24 AVENUE, HOLLYWOOD, FL 33020 No data
AMENDMENT 2007-01-08 No data No data
AMENDMENT 2001-09-06 No data No data

Documents

Name Date
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-09-17
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State