Search icon

THE THIRTY-FOUR WAYS FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
McKenzie Rachel Agent 10972 NW 2nd St., Plantation, FL, 33324

President

Name Role Address
McKenzie Michael President PO Box 308, Metairie, LA, 70004

Director

Name Role Address
McKenzie Rachel Director 19315 Bellerive Ct, Baton Rouge, LA, 70809

Secretary

Name Role Address
McDonald Tammara Secretary 10972 NW 2nd St., Plantation, FL, 33324

Treasurer

Name Role Address
Murray Mechelle Treasurer 10972 nw 2nd st., Plantation, FL, 33324

Boar

Name Role Address
Goins Cherie Phd Boar 900 South Peters, New Orleans, LA, 70130

Fictitious Names

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

Events

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

Documents

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