Search icon

FLORIDA CHAPTER OF AFCC, INC.

Company Details

Entity Name: FLORIDA CHAPTER OF AFCC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: N01000002720
FEI/EIN Number 651101147
Address: 10806 SW 72 Street Unit 104, Miami, FL, 33173, US
Mail Address: 7501 SW 117 Avenue, Miami, FL, 33283, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Armenteros Cecilia .Esq. Agent 7485 Davie Road Extension, Davie, FL, 33024

Treasurer

Name Role Address
Cantor Howard . Treasurer 7501 SW 117 Avenue, Miami, FL, 33283

President

Name Role Address
Smith-Rodriguez Kristen Magistr President Moore Justice Center, Viera, FL, 32940
Armenteros Cecilia President 9050 Pines Blvd, Pembroke Pines, FL, 33024

Past

Name Role Address
Nutter Kim .Esq. Past 2255 Glades road, Boca Raton, FL, 33431

Vice President

Name Role Address
Cason Jodi Magistr Vice President Alachua County Family & Civil Justice Cour, Gainesville, FL, 32601

Secretary

Name Role Address
DUERING SHANA . Secretary 13799 PARK BLVD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 10806 SW 72 Street Unit 104, Miami, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7485 Davie Road Extension, Suite B, Davie, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 Armenteros, Cecilia ., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 10806 SW 72 Street Unit 104, Miami, FL 33173 No data
ARTICLES OF CORRECTION 2023-05-30 No data No data
CANCEL ADM DISS/REV 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2002-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
Articles of Correction 2023-05-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State