Search icon

INTERNATIONAL COALITION OF FAMILY FOR EDUCATION, CORP.

Company Details

Entity Name: INTERNATIONAL COALITION OF FAMILY FOR EDUCATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: N03000003639
FEI/EIN Number 270085980
Address: 1632 NW 15 TERRACE, FT LAUDERDALE, FL, 33311
Mail Address: 1632 NW 15TH Terrace, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MELUS MEDICOEUR Agent 1632 NW 15 TERRACE, FT LAUDERDALE, FL, 33311

Asst

Name Role Address
VALMONT RICNET Asst 1341 NE 149 ST, MIAMI BEACH, FL, 33162
FORTUNA CHRISMOND Asst 314 NW 13TH ST, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
VOLTAIRE KATIA Secretary 7701 SW 3Rd Street, North Lauderdale, FL, 33068

Treasurer

Name Role Address
LORIUS RONEL Treasurer 4791 NW 2ND CT, PLANTATION, FL, 33317

Vice President

Name Role Address
Greg Sidberry vice President Vice President 20021 NE 20 CT Miami, Miami, FL, 33179

President

Name Role Address
MELUS MEDICOEUR President 1632 NW 15 TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-20 MELUS, MEDICOEUR No data
CHANGE OF MAILING ADDRESS 2020-04-20 1632 NW 15 TERRACE, FT LAUDERDALE, FL 33311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2004-12-17 No data No data
CANCEL ADM DISS/REV 2004-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State