Search icon

THE BOAZ GROUP, INC.

Company Details

Entity Name: THE BOAZ GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2000 (24 years ago)
Document Number: N00000007117
FEI/EIN Number 651048539
Address: 1873 NW 64TH STREET, MIAMI, FL, 33147
Mail Address: 1873 NW 64TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY DERRICK MEsq. Agent 1873 NW 64 ST, Miami, FL, 33147

Director

Name Role Address
NOLDON-GREEN ANNA M Director 3410 NW 21ST AVENUE, MIAMI, FL, 33142
Parker Velman Director 15821 NW 38 Place, Miami Gardens, FL, 33054
BRYANT JIMMIE L Director 10670 SW 21ST ST, MIRAMAR, FL, 33025
GREEN JAMES Director 3410 NW 21ST AVE, MIAMI, FL, 33142

Secretary

Name Role Address
NOLDON-GREEN ANNA M Secretary 3410 NW 21ST AVENUE, MIAMI, FL, 33142

Treasurer

Name Role Address
Parker Velman Treasurer 15821 NW 38 Place, Miami Gardens, FL, 33054

President

Name Role Address
BRYANT JIMMIE L President 10670 SW 21ST ST, MIRAMAR, FL, 33025

Vice President

Name Role Address
GREEN JAMES Vice President 3410 NW 21ST AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1873 NW 64 ST, Miami, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2014-04-20 KELLY, DERRICK M, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 1873 NW 64TH STREET, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2004-04-15 1873 NW 64TH STREET, MIAMI, FL 33147 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State