Entity Name: | EBT COMMUNITY OUTREACH AND DEVELOPMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Mar 2000 (25 years ago) |
Document Number: | N00000001884 |
FEI/EIN Number | 650984627 |
Address: | 4792 NW 167 STREET, MIAMI, FL, 33014 |
Mail Address: | 4792 NW 167 STREET, MIAMI, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOYCE L | Agent | 4792 NW 167 STREET, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
DAVIS JOYCE L | President | 15757 Pines Blvd, PEMBROKE PINES, FL, 33027 |
Name | Role | Address |
---|---|---|
DAVIS JOYCE L | Director | 15757 Pines Blvd, PEMBROKE PINES, FL, 33027 |
Name | Role | Address |
---|---|---|
MURPHY FRANCINE | Vice President | 16268 SW 18th Street, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAKER-SPRY TAMIKA | Treasurer | 5542 NW 189 ST, Miami, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-30 | DAVIS, JOYCE L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-24 | 4792 NW 167 STREET, MIAMI, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-24 | 4792 NW 167 STREET, MIAMI, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-24 | 4792 NW 167 STREET, MIAMI, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State