Search icon

OPA-LOCKA/NORTH DADE FRONT PORCH COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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