Entity Name: | 100 BLACK MEN OF GREATER LAUDERDALE, 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: | 14 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2005 (19 years ago) |
Document Number: | N03000002252 |
FEI/EIN Number |
030504435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 NW 7th Ave, Fort Lauderdale, FL, 33311, US |
Mail Address: | 405 NW 7TH AVE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON SAL | Vice President | 405 NW 7TH AVE, FORT LAUDERDALE, FL, 33311 |
BETHEL NORVEL II | Treasurer | 405 NW 7TH AVE, FORT LAUDERDALE, FL, 33311 |
WHITE LORENZO | Secretary | 405 NW 7TH AVE, FORT LAUDERDALE, FL, 33311 |
Wright Dennis | Director | 405 NW 7TH AVE, FORT LAUDERDALE, FL, 33311 |
BETHEL NORVEL II | Agent | 7766 GREAT GLEN CIR, DELRAY BEACH, FL, 33446 |
MORGAN QUENTIN | President | 405 NW 7TH AVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 405 NW 7th Ave, Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2020-08-17 | 405 NW 7th Ave, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-03 | 7766 GREAT GLEN CIR, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-03 | BETHEL, NORVEL, II | - |
REINSTATEMENT | 2005-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State