Entity Name: | ST. A.T.H.S ALUMNI OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N01000002322 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14735 NW 25TH COURT, MIAMI, FL, 33054, US |
Mail Address: | 14735 NW 25TH COURT, MIAMI, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMIESON DAVID | President | 14735 NW 25TH COURT, MIAMI, FL, 33054 |
JAMIESON DAVID | Director | 14735 NW 25TH COURT, MIAMI, FL, 33054 |
SMALL SONIA | Secretary | 6475 W. OAKLAND PARK BLVD #407, LAUDERHILL, FL, 33313 |
SMALL SONIA | Director | 6475 W. OAKLAND PARK BLVD #407, LAUDERHILL, FL, 33313 |
WATSON GREGORY | Vice President | 19321 NW 7TH STREET, PEMBROKE PINES, FL, 33029 |
WATSON GREGORY | Director | 19321 NW 7TH STREET, PEMBROKE PINES, FL, 33029 |
TAYLOR CLINTON | Treasurer | 16882 SW 50TH STREET, MIRAMAR, FL, 22027 |
TAYLOR CLINTON | Director | 16882 SW 50TH STREET, MIRAMAR, FL, 22027 |
JAMIESON DAVID | Agent | 14735 NW 25TH COURT, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 14735 NW 25TH COURT, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 14735 NW 25TH COURT, MIAMI, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State