Entity Name: | OPA-LOCKA/NORTH DADE FRONT PORCH COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2002 (23 years ago) |
Document Number: | N00000008086 |
FEI/EIN Number |
651098113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 Venture Center Way, Boynton Beach, FL, 33437, US |
Mail Address: | P.O. Box 540122, ATTN: ULYSSES HARVARD, OPA-LOCKA, FL, 33054, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVARD ULYSSES | President | 7921 Venture Center Way, Boynton Beach, FL, 33437 |
HARVARD ULYSSES | Director | 7921 Venture Center Way, Boynton Beach, FL, 33437 |
Wright Patrcia | Vice President | 1221 N.W. 179 St., Miami Gardens, FL, 33169 |
Everett Latavia | Chief Executive Officer | 20844 N.W. 20 St., Pembroke Pines, FL, 33029 |
Harvard Ulysses | RA | P.O. Box 540122, OPA-LOCKA, FL, 33054 |
Faulkner Desiree | Exec | 1120 Belaire Drive East, Pembroke Pines, FL, 33027 |
Harvard Ulysses | Agent | 7921 Venture Center Way, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 7921 Venture Center Way, 1201, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 7921 Venture Center Way, 1201, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 7921 Venture Center Way, 1201, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Harvard, Ulysses | - |
REINSTATEMENT | 2002-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2001-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State