Search icon

FLORIDA MARTIN LUTHER KING, JR. INSTITUTE FOR NONVIOLENCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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