Entity Name: | THE THIRTY-FOUR WAYS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 14 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | F07000006113 |
FEI/EIN Number | 201351160 |
Address: | 10972 NW 2nd St., Plantation, FL, 33324, US |
Mail Address: | PO Box 308, Metairie, LA, 70004, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
McKenzie Rachel | Agent | 10972 NW 2nd St., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
McKenzie Michael | President | PO Box 308, Metairie, LA, 70004 |
Name | Role | Address |
---|---|---|
McKenzie Rachel | Director | 19315 Bellerive Ct, Baton Rouge, LA, 70809 |
Name | Role | Address |
---|---|---|
McDonald Tammara | Secretary | 10972 NW 2nd St., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Murray Mechelle | Treasurer | 10972 nw 2nd st., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Goins Cherie Phd | Boar | 900 South Peters, New Orleans, LA, 70130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098361 | TFP HOUSING JV | EXPIRED | 2018-09-05 | 2023-12-31 | No data | PO BOX 308, METAIRIE, LA, 70004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 10972 NW 2nd St., Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 10972 NW 2nd St., Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | McKenzie, Rachel | No data |
REINSTATEMENT | 2018-02-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 10972 NW 2nd St., Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2014-05-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-10-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2015-03-30 |
REINSTATEMENT | 2014-05-01 |
REINSTATEMENT | 2012-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State