Search icon

AFRICAN WORLD ARTISTS COLLECTIVE, INC. - Florida Company Profile

Company Details

Entity Name: AFRICAN WORLD ARTISTS COLLECTIVE, 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N01000005660
FEI/EIN Number 223850656

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

Address: 1001 SW 39 AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1001 SW 39 AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANTHONY R President 1001 SW 39 AVENUE, FORT LAUDERDALE, FL, 33312
THOMPSON ANTHONY R Director 1001 SW 39 AVENUE, FORT LAUDERDALE, FL, 33312
NOAH JONES Vice President 1611 NW 25 AVE., FORT LAUDERDALE, FL, 33311
NOAH JONES Director 1611 NW 25 AVE., FORT LAUDERDALE, FL, 33311
ONIWOSAN NZINGAH Secretary 12277 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436
ONIWOSAN NZINGAH Director 12277 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436
HARNETT TRSHEMA Treasurer 9170 NW 19TH PLACE, SUNRISE, FL, 33322
HARNETT TRSHEMA Director 9170 NW 19TH PLACE, SUNRISE, FL, 33322
THOMPSON ANTHONY R Agent 1001 SW 39 AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-01 1001 SW 39 AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-01 1001 SW 39 AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2006-06-01 1001 SW 39 AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2006-06-01 THOMPSON, ANTHONY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
Domestic Non-Profit 2001-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State