Entity Name: | FLORIDA MARTIN LUTHER KING, JR. INSTITUTE FOR NONVIOLENCE, 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: | 23 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2005 (20 years ago) |
Document Number: | N02000007244 |
FEI/EIN Number |
431972693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 NORTHWEST 183 STREET, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 640 NORTHWEST 183 STREET, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DuBOSE SHERWOOD | President | 640 NORTHWEST 183 STREE, MIAMI GARDENS, FL, 33169 |
ELAM DONNA DR. | Treasurer | 640 NORTHWEST 183 STREET, MIAMI GARDENS, FL, 33169 |
MUNDY GREGORY | Secretary | 640 NORTHWEST 183 STREET, MIAMI GARDENS, FL, 33169 |
DARLING GERALD | Vice Chairman | 640 NORTHWEST, MIAMI GARDENS, FL, 33169 |
SCOTT TANGIER DR. | Director | 640 NORTHWEST 183 STREET, MIAMI GARDENS, FL, 33169 |
COVERSON T.L. | Agent | 9999 N.E. 2 AVENUE, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 640 NORTHWEST 183 STREET, SUITE 102, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 640 NORTHWEST 183 STREET, SUITE 102, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-25 | 9999 N.E. 2 AVENUE, SUITE 219, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2005-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | COVERSON, T.L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State