Search icon

100 BLACK MEN OF GREATER LAUDERDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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