Entity Name: | AID INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Feb 2000 (25 years ago) |
Document Number: | N00000000894 |
FEI/EIN Number | 753085395 |
Address: | 1151 Ivanhoe St NW, Palm Bay, FL, 32907, US |
Mail Address: | P.O BOX 220691, WEST PALM BEACH, FL, 33422, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIX MARLAINE G | Agent | 1151 Ivanhoe St NW, FL - Florida, FL, 32907 |
Name | Role | Address |
---|---|---|
Alix Marie M | President | 1151 Ivanhoe St NW, FL - Florida, FL, 32907 |
Name | Role | Address |
---|---|---|
Alix Marie M | Director | 1151 Ivanhoe St NW, FL - Florida, FL, 32907 |
CELESTIN MARQUELY | Director | 1070 BIGTORCH ST, WEST PALM BEACH, FL, 33407 |
MEME JEAN BAPTISTE | Director | 300 NW 135TH STREET, MIAMI, FL, 33168 |
VICTOME ROBERT Dr. | Director | 4569 HUNTING TRAIL, LAKE WORTH, FL, 33463 |
Murphy Cher M | Director | 2602 N 71st. Street, Scottsdale, AZ, 85257 |
Name | Role | Address |
---|---|---|
Alix Ruth Vanessa | Vice President | 2521 Dunbarton Drive, Glenn Heights, FL, 75154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1151 Ivanhoe St NW, Palm Bay, Palm Bay, FL 32907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1151 Ivanhoe St NW, Palm Bay, FL - Florida, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2004-06-04 | 1151 Ivanhoe St NW, Palm Bay, Palm Bay, FL 32907 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000324256 | LAPSED | 1000000215664 | DADE | 2011-05-13 | 2021-05-25 | $ 323.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State