Search icon

MINORITY ALLIANCE FOR ADVOCATING COMMUNITY AWARENESS AND ACTION, INC. - Florida Company Profile

Company Details

Entity Name: MINORITY ALLIANCE FOR ADVOCATING COMMUNITY AWARENESS AND ACTION, 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: 13 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: N03000002218
FEI/EIN Number 800067173

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

Address: 1375 Cross Creek Circle, Tallahassee, FL, 32301, US
Mail Address: 1375 Cross Creek Circle, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hubbard Niya Director 1375 Cross Creek Circle, Tallahassee, FL, 32301
HUBBARD SYLVIA Chief Operating Officer 311 GAILE AVE, TALLAHASSEE, FL, 32305
Williams Denise Chairman 1375 Cross Creek Circle, Tallahassee, FL, 32301
ROBERTS DENYECE Othe 1375 Cross Creek Circle, Tallahassee, FL, 32301
Jenkins Cheri Agent 1375 Cross Creek Circle, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152253 MAACA HEALTH & WELLNESS CENTER ACTIVE 2024-12-16 2029-12-31 - 1375 CROSS CREEK CIRCLE, TALLAHASSEE, FL, 32301
G22000141383 MAACA/VARK ACTIVE 2022-11-14 2027-12-31 - 1375 CROSS CREEK CIRCLE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Jenkins, Cheri -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1375 Cross Creek Circle, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-02-03 1375 Cross Creek Circle, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1375 Cross Creek Circle, Tallahassee, FL 32301 -
AMENDMENT 2003-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State