DR. MARTIN LUTHER KING, JR. CELEBRATION COMMITTEE, INC. - Florida Company Profile

Entity Name: | DR. MARTIN LUTHER KING, JR. CELEBRATION COMMITTEE, 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: | 17 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | N03000001408 |
FEI/EIN Number |
920192987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 NW 52nd Ave, Lauderhill, FL, 33313, US |
Mail Address: | PO BOX 122063, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Lillian | Director | 3830 NW 6th Ct, Ft. Lauderdale, FL, 33311 |
VEASY JOY | Boar | 1600 NW 11 Way, Fort Lauderdale, FL, 33311 |
CASSEUS RENEE-BIANCA | Director | 4300 N. University Dr., Lauderhill, FL, 33351 |
Veasy Joy Board C | Agent | 1600 NW 11 Way, Fort Lauderdale, FL, 33311 |
Bynes Sherry | Secretary | 2150 NW 52nd Ave., Lauderhill, FL, 33313 |
Williams Marion | Director | 444 NW 21 Terrace, Ft. Lauderdale, FL, 33311 |
Cleveland Donald | Vice President | 3950 NW 75th Terrace, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2150 NW 52nd Ave, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1600 NW 11 Way, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Veasy, Joy, Board Chair | - |
REINSTATEMENT | 2019-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-25 | 2150 NW 52nd Ave, Lauderhill, FL 33313 | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-07-22 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-14 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State