Search icon

CHINYE-ANIEMEKE FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: CHINYE-ANIEMEKE FOUNDATION, 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: 27 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 2024 (7 months ago)
Document Number: N01000005314
FEI/EIN Number 651128720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CHINYE & COMPANY, CPA, 1931 N.W. 150 AVE., PEMBROKE PINES, FL, 33028, US
Mail Address: C/O CHINYE & CO, 1931 N.W. 150 AVE., PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aniemeke Chris Director 425 NE 191 Street, North Miami Beach, FL, 33179
CHINYE TONY Agent 1931 NW 150 AVENUE, PEMBROKE PINES, FL, 33028
CHINYE IKE Director 15821 SW 20TH ST., MIRAMAR, FL, 33027
CHINYE IKE President 15821 SW 20TH ST., MIRAMAR, FL, 33027
CHINYE GODFREY Director 370 MINCY WAY, CONVINGTON, GA, 30016
CHINYE ISAAC Director 13242 SW 54 CT., MIRAMAR, FL, 33027
CHINYE TONY Director 1911 NW 150 AVENUE 202, PEMBROKE PINES, FL, 33028
CHINYE TONY Treasurer 1911 NW 150 AVENUE 202, PEMBROKE PINES, FL, 33028
CHINYE ERNEST Director PO BOX 552261, CAROL CITY, FL, 33055
CHINYE ERNEST Secretary PO BOX 552261, CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-09 CHINYE-ANIEMEKE FOUNDATION, INC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 C/O CHINYE & COMPANY, CPA, 1931 N.W. 150 AVE., 249, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2023-03-03 C/O CHINYE & COMPANY, CPA, 1931 N.W. 150 AVE., 249, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1931 NW 150 AVENUE, 249, PEMBROKE PINES, FL 33028 -
CANCEL ADM DISS/REV 2006-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Name Change 2024-08-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State