Search icon

DORSEY HIGH SCHOOL ALUMNI ASSOCIATION "CORP"

Company Details

Entity Name: DORSEY HIGH SCHOOL ALUMNI ASSOCIATION "CORP"
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N03000001687
FEI/EIN Number APPLIED FOR
Address: 9811 N Hollybrook Lk Dr 4-103, Pembroke Pines, FL, 33025, US
Mail Address: 9811 N Hollybrook Lk Dr 4-103, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Patricia Agent 9811 N Hollybrook Lk. Dr. 4-103, Pembroke Pines, FL, 33025

President

Name Role Address
THOMAS PATRICIA S President 9811 N Hollybrook Lk Dr 4-103, Pembroke Pines, FL, 33025

Vice President

Name Role Address
Felder Odessa SVP Vice President 6633 NW 174 Terr, Hialeah, FL, 33015

Secretary

Name Role Address
Thompson Mary SSec Secretary Mary Stewart Thompson, Pembroke Pines, FL, 33028

Treasurer

Name Role Address
McKinney Alstene L Treasurer 135 N W 131 Street, Miami, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-12 9811 N Hollybrook Lk Dr 4-103, Pembroke Pines, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2021-06-12 Thomas, Patricia No data
CHANGE OF MAILING ADDRESS 2021-04-12 9811 N Hollybrook Lk Dr 4-103, Pembroke Pines, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 9811 N Hollybrook Lk. Dr. 4-103, Pembroke Pines, FL 33025 No data
REINSTATEMENT 2021-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-12
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2004-02-09
Domestic Non-Profit 2003-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State