Entity Name: | LEADERS RECOGNIZING LEADERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F12000000455 |
FEI/EIN Number |
27-4481751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
Mail Address: | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
ZIP code: | 33320 |
County: | Broward |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
WARD, EDWINA A | Agent | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
WARD, EDWINA A | President | 3935 NW 75th Terrace, Lauderhill, FL 33319 |
Phan, Jasmine | Chairman | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
Pittman, Taylor | Programs VP | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
Ward, Kimorah | Treasurer | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
Sabuncu, Peren | Officer | 7875 NW 57th Street #25593, Tamarac, FL 33320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-05 | 7875 NW 57th Street #25593, Tamarac, FL 33320 | - |
REINSTATEMENT | 2019-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-05 | 7875 NW 57th Street #25593, Tamarac, FL 33320 | - |
CHANGE OF MAILING ADDRESS | 2019-10-05 | 7875 NW 57th Street #25593, Tamarac, FL 33320 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-06 | WARD, EDWINA A | - |
AMENDMENT | 2012-09-26 | - | AFFIDAVIT FILED CHANGING THE OFFICE RS/DIRECTORS |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-04 |
REINSTATEMENT | 2019-10-05 |
AMENDED ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State